BARMIC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2023-12-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-14 with updates |
01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
21/08/2321 August 2023 | Change of details for Mr Barry John Norris as a person with significant control on 2023-07-03 |
21/08/2321 August 2023 | Termination of appointment of Michael Brian Hefford as a director on 2023-07-03 |
21/08/2321 August 2023 | Termination of appointment of Christine Anne Hefford as a secretary on 2023-07-03 |
21/08/2321 August 2023 | Cessation of Michael Brian Hefford as a person with significant control on 2023-07-03 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
29/12/2129 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
05/08/215 August 2021 | Micro company accounts made up to 2020-12-31 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/12/154 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/12/132 December 2013 | 14/11/13 NO CHANGES |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/12/1210 December 2012 | 14/11/12 NO CHANGES |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/11/1116 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | DISS40 (DISS40(SOAD)) |
15/03/1115 March 2011 | FIRST GAZETTE |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE HEFFORD / 01/11/2010 |
14/03/1114 March 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN HEFFORD / 01/11/2010 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | FIRST GAZETTE |
16/03/1016 March 2010 | DISS40 (DISS40(SOAD)) |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN HEFFORD / 30/11/2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN NORRIS / 30/11/2009 |
15/03/1015 March 2010 | Annual return made up to 14 November 2009 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORRIS / 01/07/2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | LOCATION OF REGISTER OF MEMBERS |
16/11/0616 November 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 15 THIRD AVENUE LANCING WEST SUSSEX BN15 9PU |
16/11/0616 November 2006 | LOCATION OF DEBENTURE REGISTER |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/12/049 December 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/12/015 December 2001 | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 |
21/02/0121 February 2001 | SECRETARY RESIGNED |
22/12/0022 December 2000 | DIRECTOR RESIGNED |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | SECRETARY RESIGNED |
21/12/0021 December 2000 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: G OFFICE CHANGED 21/12/00 1 SAINT MARYS HOUSE SAINT MARYS ROAD SHOREHAM BY SEA SUSSEX BN43 5ZA |
14/11/0014 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company