Advanced company searchLink opens in new window

JB MICROSCOPES LIMITED

Company number 07860382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
17 Jun 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
17 Jun 2014 AD01 Registered office address changed from 3 Oakwood Hexham Northumberland NE46 4LF on 17 June 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
29 May 2014 TM01 Termination of appointment of Laurence Hogarth as a director
15 May 2014 AP01 Appointment of Mr Nicholas Caisley as a director
15 May 2014 AP01 Appointment of Mrs Joanne Caisley as a director