Advanced company searchLink opens in new window

MICROSCOPE SERVICING LIMITED

Company number 10435526

Filter by category

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2019 CH01 Director's details changed for Mr Grant Sean Hurley on 25 October 2019
29 Oct 2019 PSC04 Change of details for Mr Grant Sean Hurley as a person with significant control on 25 October 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
30 Oct 2018 PSC01 Notification of Grant Sean Hurley as a person with significant control on 31 July 2018
30 Oct 2018 PSC01 Notification of Steven Bradley as a person with significant control on 31 July 2018
30 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 30 October 2018
08 Aug 2018 AP01 Appointment of Mr Grant Sean Hurley as a director on 31 July 2018
17 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
22 Aug 2017 AD01 Registered office address changed from 112 High Street Coleshill Birmingham West Midlands B46 3BL United Kingdom to 5 Broomfields Avenue Solihull West Midlands B91 2NP on 22 August 2017
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2
26 Oct 2016 CH01 Director's details changed for Mr Stevem Bradley on 26 October 2016
26 Oct 2016 AP01 Appointment of Mr Stevem Bradley as a director on 19 October 2016
20 Oct 2016 TM01 Termination of appointment of Barbara Kahan as a director on 19 October 2016