MICROSCOPE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

26/11/2026 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN SELWOOD

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA LOUISE POLLARD

View Document

21/07/2021 July 2020 CESSATION OF MARY CLARE TODD AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF ALAN EDGAR LAWRENCE TODD AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

14/02/1914 February 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MARY CLARE TODD / 07/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDGAR LAWRENCE TODD / 07/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARE TODD / 07/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA LOUISE POLLARD / 15/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LOUISE MEAD / 16/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MIRANDA LOUISE MEAD

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR STEPHEN JOHN SELWOOD

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TODD

View Document

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL FULLER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041347220002

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED NOEL CHARLES FULLER

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN EDMUND TODD / 03/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDGAR LAWRENCE TODD / 03/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARE TODD / 03/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 30 ST GILES OXFORD OX1 3LE

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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