MISCO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

10/06/2510 June 2025 NewChange of details for Comet Group Limited as a person with significant control on 2025-06-03

View Document

10/06/2510 June 2025 NewAppointment of Mr Karl Gamble as a director on 2025-06-03

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Director's details changed for Miss Magdalena Gwizdz on 2023-11-01

View Document

09/11/239 November 2023 Cessation of Gary Watson as a person with significant control on 2020-03-02

View Document

09/11/239 November 2023 Cessation of Magdalena Gwizdz as a person with significant control on 2020-03-02

View Document

09/11/239 November 2023 Director's details changed for Mr Gary Watson on 2023-11-01

View Document

09/11/239 November 2023 Notification of Comet Group Limited as a person with significant control on 2020-03-02

View Document

02/10/232 October 2023 Satisfaction of charge 071053670006 in full

View Document

07/09/237 September 2023 Satisfaction of charge 071053670005 in full

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registered office address changed from 3-5 Huxley Close Huxley Close Wellingborough NN8 6AB England to 3-5 Huxley Close Wellingborough NN8 6AB on 2023-06-21

View Document

19/06/2319 June 2023 Registered office address changed from 27 Charter Gate Quarry Park Close Northampton Northamptonshire NN3 6QB to 3-5 Huxley Close Huxley Close Wellingborough NN8 6AB on 2023-06-19

View Document

13/06/2313 June 2023 Registration of charge 071053670007, created on 2023-06-06

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

02/06/232 June 2023 Satisfaction of charge 071053670004 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 071053670003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Director's details changed for Mr Gary Watson on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Magdalena Gwizdz on 2021-11-17

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 CESSATION OF SEBASTIAN CORDIAL-HOWARTH AS A PSC

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CORDIAL-HOWARTH

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED UK COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR NATHAN RICHARD DORRINGTON

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ANDREW SEAN STAFFORD

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WATSON / 05/10/2018

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 COMPANY NAME CHANGED UK COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF LENKA WATSON AS A PSC

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ADAM MUIR

View Document

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 03/09/18 STATEMENT OF CAPITAL GBP 20

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1813 September 2018 RE-SHARES 03/09/2018

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071053670006

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA GWIZDZ

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MAGDALENA GWIZDZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY WATSON / 18/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CORDIAL-HOWARTH / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 18/12/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LIEBSCHER

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 21/07/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LIEBSCHER / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CORDIAL-HOWARTH / 20/10/2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR SCOTT LIEBSCHER

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR SEBASTIAN CORDIAL-HOWARTH

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071053670005

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071053670004

View Document

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071053670003

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 12/05/2012

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 27 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB ENGLAND

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 6 DARNELL WAY MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6RW UNITED KINGDOM

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 50

View Document

20/04/1120 April 2011 SOLVENCY STATEMENT DATED 11/04/11

View Document

20/04/1120 April 2011 REDUCE ISSUED CAPITAL 14/04/2011

View Document

20/04/1120 April 2011 STATEMENT BY DIRECTORS

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 20 WOODLAND AVENUE OVERSTONE NORTHAMPTON NORTHAMPTONSHIRE NN6 0AJ ENGLAND

View Document

15/12/0915 December 2009 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