- Company Overview for MICROCOM TRAINING LIMITED (SC126684)
- Filing history for MICROCOM TRAINING LIMITED (SC126684)
- People for MICROCOM TRAINING LIMITED (SC126684)
- Charges for MICROCOM TRAINING LIMITED (SC126684)
- More for MICROCOM TRAINING LIMITED (SC126684)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
11 Oct 2024 | PSC04 | Change of details for Mr James Bernard Macdonald as a person with significant control on 1 December 2023 | |
11 Oct 2024 | CH01 | Director's details changed for Mr James Bernard Macdonald on 1 December 2023 | |
11 Oct 2024 | CH01 | Director's details changed for Mr James Bernard Macdonald on 1 December 2023 | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
20 Feb 2023 | AD01 | Registered office address changed from 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 20 February 2023 | |
30 Dec 2022 | AD01 | Registered office address changed from Cambridge House 8 Cambridge St Glasgow G2 3DZ to 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA on 30 December 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
16 Apr 2018 | PSC04 | Change of details for Mr James Bernard Macdonald as a person with significant control on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr James Bernard Macdonald on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Sheila Catherine Fyfe on 16 April 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Mrs Sheila Catherine Fyfe on 16 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |