Advanced company searchLink opens in new window

MICROSEC LIMITED

Company number 01462783

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)
28 Mar 2018 TM01 Termination of appointment of James Gerard Lavery as a director on 28 March 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 PSC01 Notification of Edmund James May as a person with significant control on 20 July 2017
16 Aug 2017 PSC04 Change of details for Mr James Gerard Lavery as a person with significant control on 20 July 2017
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 100
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 70
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 51
15 Feb 2016 AP01 Appointment of Mr Edmund James May as a director on 15 February 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 51
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 51
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AD01 Registered office address changed from the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 10 August 2011
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1