Advanced company searchLink opens in new window

MICROLISE GROUP PLC

Company number 11553192

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 Aug 2023 PSC07 Cessation of William Wynn as a person with significant control on 31 May 2023
08 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 TM01 Termination of appointment of William Wynn as a director on 31 May 2023
28 Apr 2023 AP01 Appointment of Mr Nicholas James Wightman as a director on 16 April 2023
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 AP01 Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 1 February 2022
15 Mar 2022 PSC04 Change of details for Mr Nadeem Raza as a person with significant control on 30 September 2021
14 Feb 2022 PSC01 Notification of Lucinda Emma Joanna Sharman-Munday as a person with significant control on 1 February 2022
12 Nov 2021 PSC04 Change of details for Mr Nadeem Raza as a person with significant control on 21 September 2018
02 Nov 2021 MR04 Satisfaction of charge 115531920001 in full
26 Oct 2021 MR01 Registration of charge 115531920003, created on 22 October 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
16 Sep 2021 AD03 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL
14 Sep 2021 AD02 Register inspection address has been changed to 29 Wellington Street Leeds LS1 4DL
02 Aug 2021 SH08 Change of share class name or designation
31 Jul 2021 SH10 Particulars of variation of rights attached to shares
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 MR01 Registration of charge 115531920002, created on 16 July 2021
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 102,168.178
14 Jul 2021 AUDS Auditor's statement