MICROLISE ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 02211125 |
Category | Private Limited Company |
Incorporated | 18 Jan 1988 |
Age | 36 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MICROLISE ENGINEERING LIMITED is an active private limited company with number 02211125. It was incorporated 36 years, 4 months, 16 days ago, on 18 January 1988. The company address is Farrington Way Farrington Way, Nottingham, NG16 3AG.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Legacy
Date: 08 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Documents
Legacy
Date: 08 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Legacy
Date: 08 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Resolution
Date: 30 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Capital
Type: SH19
Date: 2023-12-20
Capital : 1.00 GBP
Documents
Legacy
Date: 20 Dec 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Dec 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/23
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Capital
Type: SH01
Capital : 1,602,034 GBP
Date: 2023-12-12
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 08 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 08 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 08 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: William Wynn
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Mr Nicholas James Wightman
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change account reference date company current extended
Date: 05 Jan 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-12-29
Documents
Confirmation statement with updates
Date: 03 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Notification of a person with significant control
Date: 22 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Microlise Group Plc
Notification date: 2021-10-18
Documents
Cessation of a person with significant control
Date: 22 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Microlise Group Limited
Cessation date: 2021-10-18
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Harbey
Termination date: 2021-06-30
Documents
Capital allotment shares
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-05
Capital : 1,594,014 GBP
Documents
Accounts with accounts type small
Date: 04 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 22 Jun 2021
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-29
New date: 2021-12-29
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type small
Date: 03 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Wynn
Cessation date: 2018-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nadeem Raza
Cessation date: 2018-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert David Harbey
Cessation date: 2018-12-11
Documents
Mortgage satisfy charge full
Date: 04 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022111250005
Documents
Appoint person secretary company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-24
Officer name: Mr Nicholas James Wightman
Documents
Termination secretary company with name termination date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-24
Officer name: William Wynn
Documents
Accounts with accounts type small
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type full
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Robert David Harbey
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bewick
Termination date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type full
Date: 27 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadeem Raza
Change date: 2015-08-05
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Wynn
Change date: 2015-08-05
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-05
Officer name: Robert David Harbey
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Bewick
Change date: 2015-08-05
Documents
Change person secretary company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-05
Officer name: Mr William Wynn
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Mortgage satisfy charge full
Date: 16 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022111250005
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type full
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type full
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type full
Date: 14 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type full
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed william wynn
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert david harbey
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nadeem raza
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed simon bewick
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nadeem raza
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roy allum
Documents
Legacy
Date: 21 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 21 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Some Companies
1B WOODWAYS FARM IND ESTATE,LONG CRENDON,HP18 9EP
Number: | 10236536 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RUTLAND STREET,LANCASHIRE,BB9 7RP
Number: | 03856828 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08140155 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11717187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOREST BARN COTTAGE BARTON GATE,BURTON-ON-TRENT,DE13 8BP
Number: | 10679130 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TURNBERRY DRIVE,WAKEFIELD,WF3 1AQ
Number: | 08578148 |
Status: | ACTIVE |
Category: | Private Limited Company |