Advanced company searchLink opens in new window

MICROLISE HOLDINGS LIMITED

Company number 06479107

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
08 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Jun 2023 TM01 Termination of appointment of William Wynn as a director on 31 May 2023
30 May 2023 AP01 Appointment of Mr Nicholas James Wightman as a director on 24 May 2023
08 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
21 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
05 Jan 2022 AA01 Current accounting period extended from 29 December 2022 to 31 December 2022
02 Nov 2021 MR04 Satisfaction of charge 064791070003 in full
22 Oct 2021 PSC05 Change of details for Microlise Group Holdings Limited as a person with significant control on 14 July 2021
20 Jul 2021 SH19 Statement of capital on 20 July 2021
  • GBP 2.00
20 Jul 2021 SH20 Statement by Directors
20 Jul 2021 CAP-SS Solvency Statement dated 12/07/21
20 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 TM01 Termination of appointment of Robert David Harbey as a director on 30 June 2021
05 Jul 2021 TM01 Termination of appointment of Roy Allum as a director on 30 June 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 8,366,858