Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMAIL / 30/05/2023 |
2023-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCMAIL / 30/05/2023 |
2023-04-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2022-04-07 |
delete career_pages_linkeddomain indeedhi.re |
2022-04-07 |
delete career_pages_linkeddomain lnkd.in |
2022-04-07 |
insert career_pages_linkeddomain indeed.com |
2022-03-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GRAEME MATHEWSON |
2022-03-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE YOUNG |
2022-03-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS FERNANDO |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-12-13 |
update robots_txt_status www.microtech-group.co.uk: 0 => 404 |
2021-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROTECH TRUSTEES LIMITED |
2021-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMAIL / 09/09/2021 |
2021-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-10 |
update statutory_documents ADOPT ARTICLES 09/09/2021 |
2021-08-18 |
delete sales_emails sa..@microtech-group.co.uk |
2021-08-18 |
delete email sa..@microtech-group.co.uk |
2021-08-18 |
delete index_pages_linkeddomain microtechsupport.co.uk |
2021-08-18 |
delete index_pages_linkeddomain thsl.co.uk |
2021-08-18 |
insert alias Microtech Group Ltd |
2021-08-18 |
insert index_pages_linkeddomain mailchimp.com |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-02-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/20 |
2021-01-25 |
insert sales_emails sa..@microtech-group.co.uk |
2021-01-25 |
insert email sa..@microtech-group.co.uk |
2021-01-25 |
insert fax 01563 536 581 |
2021-01-25 |
insert index_pages_linkeddomain microtechsupport.co.uk |
2021-01-25 |
insert index_pages_linkeddomain thsl.co.uk |
2021-01-25 |
update founded_year null => 1986 |
2020-09-27 |
delete sales_emails sa..@microtech-group.co.uk |
2020-09-27 |
delete email sa..@microtech-group.co.uk |
2020-09-27 |
delete fax 01563 536 581 |
2020-09-27 |
delete index_pages_linkeddomain microtech-ens.co.uk |
2020-09-27 |
delete index_pages_linkeddomain microtechdigital.co.uk |
2020-09-27 |
delete index_pages_linkeddomain microtechsupport.co.uk |
2020-09-27 |
delete index_pages_linkeddomain thsl.co.uk |
2020-09-27 |
update founded_year 1986 => null |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-18 |
delete career_pages_linkeddomain microtechsupport.co.uk |
2020-05-18 |
insert career_pages_linkeddomain indeed.co.uk |
2020-03-19 |
update robots_txt_status www.microtech-group.co.uk: 404 => 0 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-11-08 |
update statutory_documents 08/11/19 STATEMENT OF CAPITAL GBP 2600000 |
2019-11-05 |
update statutory_documents SOLVENCY STATEMENT DATED 31/10/19 |
2019-11-05 |
update statutory_documents ADOPT ARTICLES 31/10/2019 |
2019-11-05 |
update statutory_documents REDUCE ISSUED CAPITAL 31/10/2019 |
2019-11-05 |
update statutory_documents DIRECTORS BE AUTHORISED TO CAPITALISE THE SUM OF £4,990,000 AND TO TAKE SUCH STEPS AS NECESSARY TO IMPLEMENT SUCH CAPITALISATION 31/10/2019 |
2019-11-05 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 5000000 |
2019-11-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2019-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-08-17 |
insert index_pages_linkeddomain microtechdigital.co.uk |
2018-05-13 |
insert email va..@microtech-group.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2018-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2018-01-07 |
insert company_previous_name MICROTECH SUPPORT HOLDINGS LIMITED |
2018-01-07 |
update name MICROTECH SUPPORT HOLDINGS LIMITED => MICROTECH GROUP LIMITED |
2017-12-05 |
update statutory_documents COMPANY NAME CHANGED MICROTECH SUPPORT HOLDINGS LIMITED
CERTIFICATE ISSUED ON 05/12/17 |
2017-10-17 |
delete source_ip 212.48.72.74 |
2017-10-17 |
insert source_ip 213.128.245.51 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-10 |
update statutory_documents 12/02/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-04-07 |
delete address PORTLAND HOUSE 38 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DL |
2015-04-07 |
insert address 17-19 HILL STREET KILMARNOCK KA3 1HA |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
17-19 HILL STREET
KILMARNOCK
AYRSHIRE
KA3 1HA |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
PORTLAND HOUSE 38 PORTLAND ROAD
KILMARNOCK
AYRSHIRE
KA1 2DL |
2015-03-09 |
update statutory_documents 12/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address PORTLAND HOUSE 38 PORTLAND ROAD KILMARNOCK AYRSHIRE SCOTLAND KA1 2DL |
2014-03-07 |
insert address PORTLAND HOUSE 38 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DL |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-03-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-02-17 |
update statutory_documents 12/02/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update num_mort_outstanding 1 => 0 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-08 |
update statutory_documents 12/02/13 FULL LIST |
2013-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-03-28 |
update statutory_documents 12/02/12 FULL LIST |
2011-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-03-28 |
update statutory_documents 12/02/11 FULL LIST |
2010-07-07 |
update statutory_documents CURREXT FROM 28/02/2011 TO 30/04/2011 |
2010-05-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2010-05-07 |
update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 10000 |
2010-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
THE CA'D'ORO 45 GORDON STREET
GLASGOW
G1 3PE
UNITED KINGDOM |
2010-03-15 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MCMAIL |
2010-03-15 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER MCMAIL |
2010-03-15 |
update statutory_documents COMPANY NAME CHANGED HMS (820) LIMITED
CERTIFICATE ISSUED ON 15/03/10 |
2010-03-15 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2010-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 |
2010-03-15 |
update statutory_documents CHANGE OF NAME 12/03/2010 |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
2010-02-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |