About

Registered Number: 04866494
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, PE19 8EP,

 

Resolution Microscope Service Ltd was registered on 14 August 2003, it's status at Companies House is "Active". Resolution Microscope Service Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Kevin Samuel 14 August 2003 22 May 2012 1
FLYNN, Rosemary Anne 14 August 2003 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Les 15 August 2003 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 06 August 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 September 2016
TM02 - Termination of appointment of secretary 22 April 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 27 April 2014
CH01 - Change of particulars for director 27 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 01 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 11 December 2009
363a - Annual Return 26 August 2009
123 - Notice of increase in nominal capital 29 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 06 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2005
363a - Annual Return 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 September 2004
CERTNM - Change of name certificate 09 June 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
123 - Notice of increase in nominal capital 13 February 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.