About

Registered Number: 05628446
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Wheal Jane Earth Science Park, Baldhu, Truro, Cornwall, TR3 6EE

 

Established in 2005, Microcomms Professional Services Ltd have registered office in Truro, Cornwall, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, John Christopher 04 January 2010 - 1
MURLEY, Simon Antony 01 April 2006 - 1
YOUNG, Paul Myles 05 January 2015 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MURLEY, Simon 25 June 2008 - 1
HOLMES, Ashley Julian 18 November 2005 17 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 29 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 14 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 09 July 2014
CH01 - Change of particulars for director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 25 January 2010
SH01 - Return of Allotment of shares 22 January 2010
RESOLUTIONS - N/A 18 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 December 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
225 - Change of Accounting Reference Date 05 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.