Date | Description |
2025-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES |
2024-11-15 |
insert general_emails en..@microlise.com |
2024-11-15 |
insert email en..@microlise.com |
2024-09-30 |
update statutory_documents 09/01/24 TOTAL EXEMPTION FULL |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES |
2024-04-24 |
update statutory_documents SOLVENCY STATEMENT DATED 22/04/24 |
2024-04-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2024 |
2024-04-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2024 |
2024-04-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2024 |
2024-04-24 |
update statutory_documents 24/04/24 STATEMENT OF CAPITAL GBP 1 |
2024-04-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-04-07 |
delete address ENTERPRISE HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5EN |
2024-04-07 |
insert address FARRINGTON WAY EASTWOOD NOTTINGHAM ENGLAND NG16 3AG |
2024-04-07 |
update account_ref_month 5 => 12 |
2024-04-07 |
update accounts_next_due_date 2025-02-28 => 2024-10-09 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-04-07 |
update registered_address |
2024-03-19 |
update statutory_documents CURRSHO FROM 09/01/2025 TO 31/12/2024 |
2024-03-18 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 09/01/2024 |
2024-01-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-23 |
update statutory_documents ADOPT ARTICLES 11/01/2024 |
2024-01-16 |
update statutory_documents PREVSHO FROM 31/05/2024 TO 31/12/2023 |
2024-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2024 FROM
ENTERPRISE HOUSE
PACIFIC ROAD
ALTRINCHAM
CHESHIRE
WA14 5EN |
2024-01-16 |
update statutory_documents DIRECTOR APPOINTED MR NADEEM RAZA |
2024-01-16 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS JAMES WIGHTMAN |
2024-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROLISE GROUP PLC |
2024-01-16 |
update statutory_documents CESSATION OF PAUL MARTYN TOPPS AS A PSC |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES NASH |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TOPPS |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TOPPS |
2024-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033743360004 |
2024-01-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES FREDERICK NASH |
2023-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES NASH |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBSON |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2021-12-03 |
delete source_ip 54.246.209.119 |
2021-12-03 |
insert source_ip 162.241.224.152 |
2021-12-03 |
update robots_txt_status www.essl.co.uk: 404 => 200 |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2020-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARTYN TOPPS / 15/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-08-07 |
delete company_previous_name ARANOAK LIMITED |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-06-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-05-23 |
update statutory_documents 21/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-09 |
update statutory_documents 21/05/15 FULL LIST |
2014-10-07 |
update account_category FULL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-03 |
update statutory_documents 21/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-08-01 |
update num_mort_outstanding 2 => 1 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-06 |
update statutory_documents 21/05/13 FULL LIST |
2013-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033743360003 |
2012-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-05-22 |
update statutory_documents 21/05/12 FULL LIST |
2011-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-05-24 |
update statutory_documents 21/05/11 FULL LIST |
2010-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-05-26 |
update statutory_documents 21/05/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOPPS / 21/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN GIBSON / 21/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK NASH / 21/05/2010 |
2009-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS |
2004-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
ENTERPRISE COURT HAMILTON WAY
OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE NG18 5BU |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS |
2004-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 21/05/01; NO CHANGE OF MEMBERS |
2001-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/01 FROM:
STONER HOUSE
LONDON ROAD
CRAWLEY
WEST SUSSEX RH10 2LJ |
2000-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-02 |
update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
1998-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/98 FROM:
38/42 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 4BQ |
1997-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-24 |
update statutory_documents SECRETARY RESIGNED |
1997-07-16 |
update statutory_documents ADOPT MEM AND ARTS 19/06/97 |
1997-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents COMPANY NAME CHANGED
ARANOAK LIMITED
CERTIFICATE ISSUED ON 15/07/97 |
1997-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED
19/06/97 |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-26 |
update statutory_documents £ NC 1000/1000000
19/0 |
1997-06-26 |
update statutory_documents ADOPT MEM AND ARTS 19/06/97 |
1997-06-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-05 |
update statutory_documents £ NC 100/1000
22/05/97 |
1997-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED 22/05/97 |
1997-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |