- Company Overview for MICROSCOPE SERVICING LIMITED (10435526)
- Filing history for MICROSCOPE SERVICING LIMITED (10435526)
- People for MICROSCOPE SERVICING LIMITED (10435526)
- More for MICROSCOPE SERVICING LIMITED (10435526)
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
|
|
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 |