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)
04 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
22 Jun 2021 AA01 Current accounting period extended from 29 June 2021 to 29 December 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
02 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
03 Jul 2019 AA Group of companies' accounts made up to 30 June 2018
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
11 Dec 2018 TM01 Termination of appointment of Matthew John Hague as a director on 11 December 2018
15 Nov 2018 SH03 Purchase of own shares.
19 Oct 2018 PSC07 Cessation of William Wynn as a person with significant control on 21 September 2018
19 Oct 2018 PSC07 Cessation of Roy Allum as a person with significant control on 21 September 2018
19 Oct 2018 PSC07 Cessation of Robert David Harbey as a person with significant control on 21 September 2018
19 Oct 2018 PSC07 Cessation of Nadeem Raza as a person with significant control on 21 September 2018
19 Oct 2018 PSC07 Cessation of Matthew John Hague as a person with significant control on 21 September 2018
19 Oct 2018 PSC02 Notification of Microlise Group Holdings Limited as a person with significant control on 21 September 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 262,343.00
18 Oct 2018 SH06 Cancellation of shares. Statement of capital on 21 September 2018
  • GBP 237,440.00
04 Oct 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 287,793.00
04 Oct 2018 SH03 Purchase of own shares.
04 Oct 2018 MR04 Satisfaction of charge 064791070002 in full
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/debenture 21/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2018 MR01 Registration of charge 064791070003, created on 21 September 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
24 Jul 2018 CH01 Director's details changed for Mr Matthew John Hague on 24 July 2018