- Company Overview for MICROCARE SYSTEMS LIMITED (03204267)
- Filing history for MICROCARE SYSTEMS LIMITED (03204267)
- People for MICROCARE SYSTEMS LIMITED (03204267)
- Charges for MICROCARE SYSTEMS LIMITED (03204267)
- More for MICROCARE SYSTEMS LIMITED (03204267)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
03 Dec 2021 | PSC04 | Change of details for Mr Richard Maclellan as a person with significant control on 3 December 2021 | |
24 Nov 2020 | AP01 | Appointment of Mr Robert Fraser Mooney as a director on 16 November 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
23 Sep 2015 | AP01 | Appointment of Mr Henry Richard Maclellan as a director on 23 September 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 |