MICROSCOPE OPTICAL SERVICES LTD
Status | ACTIVE |
Company No. | 04400123 |
Category | Private Limited Company |
Incorporated | 21 Mar 2002 |
Age | 22 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MICROSCOPE OPTICAL SERVICES LTD is an active private limited company with number 04400123. It was incorporated 22 years, 2 months, 13 days ago, on 21 March 2002. The company address is Unit 1 The Old Tractor Shed Bunkers Hill Farm, Welsh Road Unit 1 The Old Tractor Shed Bunkers Hill Farm, Welsh Road, Leamington Spa, CV33 9BE, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Ann Fletcher
Change date: 2022-02-24
Documents
Change person secretary company with change date
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jane Ann Fletcher
Change date: 2022-02-24
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Ann Fletcher
Change date: 2022-02-24
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: John Hallett & Associates Unit 5 Old Dairy Farm Centre Main Street Northampton Northamptonshire NN7 4SH
New address: Unit 1 the Old Tractor Shed Bunkers Hill Farm, Welsh Road Offchurch Leamington Spa CV33 9BE
Change date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-05
Psc name: Ms Jane Ann Fletcher
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Mazurek
Cessation date: 2019-02-05
Documents
Resolution
Date: 05 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-22
Officer name: Ms Jane Ann Fletcher
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Ann Fletcher
Change date: 2018-11-22
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Mazurek
Change date: 2018-11-22
Documents
Change person secretary company with change date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-22
Officer name: Ms Jane Anne Fletcher
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
Old address: Unit 6 Southfields Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB
New address: John Hallett & Associates Unit 5 Old Dairy Farm Centre Main Street Northampton Northamptonshire NN7 4SH
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Stephen Mazurek
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Capital cancellation shares
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2012-01-23
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Scott
Documents
Capital return purchase own shares
Date: 23 Jan 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mazurek
Change date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Resolution
Date: 17 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address
Date: 20 Jan 2011
Category: Address
Type: AD02
Old address: 29 Warwick Road Coventry West Midlands CV12ES United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Anne Fletcher
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Jane Anne Fletcher
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mazurek
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Scott
Change date: 2010-06-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / norman scott / 28/09/2007
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 04 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/01/06--------- £ si 2@1
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 ASHGROVE ROAD,BRISTOL,BS6 6LY
Number: | 09568830 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 OAKDALE ROAD,LONDON,N4 1NX
Number: | 08948352 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HURLSTONE ROAD,LONDON,SE25 6JD
Number: | 11753946 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH CARE SUPPORT SERVICES LIMITED
1 DRAYTON ROAD,SHREWSBURY,SY4 4NZ
Number: | 04452176 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HIGHFIELD HOUSE,FORDINGBRIDGE,SP6 1JD
Number: | 08311156 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY AND SYSTEM ENGINEERING LIMITED
SUITE B ELDDIS BUSINESS PARK,DURHAM,DH1 5HE
Number: | 06421784 |
Status: | ACTIVE |
Category: | Private Limited Company |