MICROLISE GROUP PLC

Company Documents

DateDescription
04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Cessation of William Wynn as a person with significant control on 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of William Wynn as a director on 2023-05-31

View Document

28/04/2328 April 2023 Appointment of Mr Nicholas James Wightman as a director on 2023-04-16

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

01/04/221 April 2022 Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 2022-02-01

View Document

14/02/2214 February 2022 Notification of Lucinda Emma Joanna Sharman-Munday as a person with significant control on 2022-02-01

View Document

12/11/2112 November 2021 Change of details for Mr Nadeem Raza as a person with significant control on 2018-09-21

View Document

02/11/212 November 2021 Satisfaction of charge 115531920001 in full

View Document

26/10/2126 October 2021 Registration of charge 115531920003, created on 2021-10-22

View Document

02/08/212 August 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Particulars of variation of rights attached to shares

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

19/07/2119 July 2021 Registration of charge 115531920002, created on 2021-07-16

View Document

16/07/2116 July 2021 Statement of capital on 2021-07-16

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Auditor's report

View Document

14/07/2114 July 2021 Auditor's statement

View Document

14/07/2114 July 2021 Balance Sheet

View Document

14/07/2114 July 2021 Certificate of change of name and re-registration from Private to Public Limited Company

View Document

14/07/2114 July 2021 Change of name notice

View Document

14/07/2114 July 2021 Re-registration of Memorandum and Articles

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Re-registration from a private company to a public company

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

05/07/215 July 2021 Termination of appointment of Robert David Harbey as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Roy Allum as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Robert David Harbey as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Roy Allum as a director on 2021-06-30

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

28/06/2128 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

17/10/1817 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 43831.10

View Document

17/10/1817 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 41975.40

View Document

17/10/1817 October 2018 ADOPT ARTICLES 21/09/2018

View Document

15/10/1815 October 2018 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

04/10/184 October 2018 ARTICLES OF ASSOCIATION

View Document

04/10/184 October 2018 DEBENTURE 21/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115531920001

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company