About

Registered Number: 03037936
Date of Incorporation: 21/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Farrington Way, Eastwood, Nottingham, NG16 3AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.