Download leads from Nexok and grow your business. Find out more

Micro Consultants Limited

Documents

Total Documents98
Total Pages570

Filing History

2 January 2018Confirmation statement made on 31 December 2017 with no updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
6 January 2017Confirmation statement made on 31 December 2016 with updates
17 November 2016Satisfaction of charge 009085500009 in full
17 November 2016Satisfaction of charge 009085500008 in full
30 September 2016Accounts for a dormant company made up to 31 December 2015
5 September 2016Registration of charge 009085500009, created on 26 August 2016
15 March 2016Appointment of Mr Paul John Horton as a director on 29 February 2016
15 March 2016Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 101,250
14 October 2015Accounts for a dormant company made up to 31 December 2014
2 July 2015Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
30 June 2015Appointment of Mr Timothy Banks as a director on 18 May 2015
30 June 2015Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a secretary on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a secretary on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
8 April 2015Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
8 April 2015Termination of appointment of Martin Mulligan as a director on 23 March 2015
12 March 2015Termination of appointment of Raymond John Cross as a director on 12 March 2015
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,250
1 September 2014Accounts for a dormant company made up to 31 December 2013
8 May 2014Memorandum and Articles of Association
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the execution, delivery and performance by the company of the following documents ( together the "documents"),terms of and the transactions contemplated by the documents are for commercial benefit are approved,that the resolution shall have effect not withstanding any provisions of the company's articles,that the directors have authority to sign and/or dispatch the documents, the directors dispatch all other documents and notices (including but not LIMITED to utilisation request 11/03/2014
27 March 2014Registration of charge 009085500008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 March 2014Appointment of Mr Raymond John Cross as a director
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 101,250
15 May 2013Full accounts made up to 31 December 2012
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012
16 January 2012Director's details changed for Mr Ian Graham Cooper on 16 January 2012
16 January 2012Director's details changed for Martin Mulligan on 16 January 2012
16 January 2012Secretary's details changed for Mr Ian Graham Cooper on 16 January 2012
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
11 January 2012Full accounts made up to 30 September 2011
2 March 2011Full accounts made up to 30 September 2010
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
1 July 2010Total exemption full accounts made up to 30 September 2009
19 January 2010Secretary's details changed for Ian Graham Cooper on 31 December 2009
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
19 January 2010Director's details changed for Martin Mulligan on 31 December 2009
19 January 2010Director's details changed for Ian Graham Cooper on 31 December 2009
3 July 2009Full accounts made up to 30 September 2008
27 April 2009Appointment terminated director dale fry
27 April 2009Director appointed martin mulligan
15 January 2009Return made up to 31/12/08; no change of members
7 August 2008Director and secretary's change of particulars / ian cooper / 07/08/2008
20 March 2008Total exemption small company accounts made up to 30 September 2007
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Registered office changed on 07/01/08 from: 31 turnpike road newbury berkshire RG14 2NX
6 August 2007Full accounts made up to 30 September 2006
16 January 2007Return made up to 31/12/06; full list of members
11 August 2006Full accounts made up to 30 September 2005
13 July 2006New director appointed
8 May 2006Director resigned
8 May 2006Director resigned
25 January 2006Return made up to 31/12/05; full list of members
29 March 2005Full accounts made up to 30 September 2004
14 January 2005Return made up to 31/12/04; full list of members
10 December 2004Particulars of mortgage/charge
11 June 2004Secretary's particulars changed;director's particulars changed
23 January 2004Return made up to 31/12/03; full list of members
12 December 2003Full accounts made up to 30 September 2003
25 March 2003Full accounts made up to 30 September 2002
14 January 2003Return made up to 31/12/02; full list of members
22 January 2002Return made up to 31/12/01; full list of members
27 December 2001New secretary appointed;new director appointed
27 December 2001Secretary resigned;director resigned
14 December 2001Full accounts made up to 30 September 2001
27 July 2001Accounts for a dormant company made up to 30 September 2000
9 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
27 October 2000Particulars of mortgage/charge
27 October 2000Particulars of mortgage/charge
23 October 2000Declaration of assistance for shares acquisition
3 July 2000Accounts for a dormant company made up to 30 September 1999
20 January 2000Return made up to 31/12/99; no change of members
12 October 1999New director appointed
11 October 1999Director resigned
11 October 1999Secretary resigned
11 October 1999New secretary appointed
28 January 1999Return made up to 31/12/98; full list of members
11 December 1998Director's particulars changed
24 June 1998Accounts for a dormant company made up to 30 September 1997
25 January 1998Return made up to 31/12/97; full list of members
6 March 1997Accounts for a dormant company made up to 30 September 1996
5 February 1997Location of register of members
5 February 1997Return made up to 31/12/96; full list of members
13 May 1996Accounts for a dormant company made up to 30 September 1995
6 July 1995Accounts for a dormant company made up to 30 September 1994
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 August 1992Full accounts made up to 30 September 1991
30 July 1991Full accounts made up to 30 September 1990
4 April 1990Full accounts made up to 31 January 1988
28 March 1990Full accounts made up to 31 January 1989
8 July 1987Full accounts made up to 31 January 1986
10 October 1979Accounts made up to 30 June 1978
20 August 1979Annual return made up to 14/11/78
Sign up now to grow your client base. Plans & Pricing