Microlise Ltd was founded on 21 March 1995 and has its registered office in Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 3 directors listed in the Companies House registry. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEWICK, Simon | 04 April 2008 | 30 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIGHTMAN, Nicholas James | 24 April 2018 | - | 1 |
THEOBALD, Lynne Elizabeth | 21 March 1995 | 28 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC07 - N/A | 25 April 2019 | |
AA01 - Change of accounting reference date | 27 March 2019 | |
PSC07 - N/A | 11 December 2018 | |
PSC07 - N/A | 11 December 2018 | |
PSC07 - N/A | 11 December 2018 | |
PSC02 - N/A | 11 December 2018 | |
RESOLUTIONS - N/A | 04 October 2018 | |
CC04 - Statement of companies objects | 04 October 2018 | |
MR04 - N/A | 04 October 2018 | |
MR04 - N/A | 04 October 2018 | |
MR01 - N/A | 01 October 2018 | |
MR01 - N/A | 22 June 2018 | |
AP03 - Appointment of secretary | 24 April 2018 | |
TM02 - Termination of appointment of secretary | 24 April 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 01 April 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CH01 - Change of particulars for director | 04 November 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH03 - Change of particulars for secretary | 05 August 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
MR04 - N/A | 16 October 2014 | |
MR01 - N/A | 20 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AUD - Auditor's letter of resignation | 11 July 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 16 April 2009 | |
225 - Change of Accounting Reference Date | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 18 October 2003 | |
AUD - Auditor's letter of resignation | 18 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 26 September 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 08 September 1999 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 06 January 1999 | |
AUD - Auditor's letter of resignation | 02 November 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 29 November 1996 | |
363s - Annual Return | 11 April 1996 | |
395 - Particulars of a mortgage or charge | 23 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
287 - Change in situation or address of Registered Office | 23 March 1995 | |
NEWINC - New incorporation documents | 21 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 September 2018 | Outstanding |
N/A |
A registered charge | 19 June 2018 | Fully Satisfied |
N/A |
A registered charge | 13 June 2014 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Guarantee and debenture | 12 May 1995 | Fully Satisfied |
N/A |