MICROMAN COMPUTER SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
03/10/243 October 2024 | Termination of appointment of Thomas Christopher Mcnulty as a secretary on 2024-10-03 |
03/10/243 October 2024 | Termination of appointment of Thomas Christopher Mcnulty as a director on 2024-10-03 |
03/10/243 October 2024 | Cessation of Thomas Christopher Mcnulty as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
28/03/2428 March 2024 | Registered office address changed from Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 27 Lonmay Place Glasgow G33 4ER on 2024-03-28 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-29 with updates |
20/06/2320 June 2023 | Registered office address changed from 8 Etive Drive Brownsburn Airdrie North Lanarkshire ML6 9QQ Scotland to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2023-06-20 |
20/06/2320 June 2023 | Registered office address changed from 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2023-06-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/11/194 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER MCNULTY |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR. IAN CHRISTOPHER MCNULTY |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
17/03/1917 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER MCNULTY / 01/05/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER MCNULTY / 10/12/2015 |
01/12/181 December 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN MCNULTY |
01/12/181 December 2018 | PSC'S CHANGE OF PARTICULARS / MR. THOMAS CHRISTOPHER MCNULTY / 30/09/2018 |
01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
01/12/181 December 2018 | CESSATION OF IAN CHRISTOPHER MCNULTY AS A PSC |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O HUTCHISON & CO UNIT 5B WHITECROOK CENTRE 78 WHITECROOK STREET CLYDEBANK DUNBARTONSHIRE G81 1QF |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR. THOMAS CHRISTOPHER MCNULTY / 30/07/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
11/04/1411 April 2014 | COMPANY NAME CHANGED MICROMAN LTD CERTIFICATE ISSUED ON 11/04/14 |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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