BARMIC SYSTEMS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

21/08/2321 August 2023 Change of details for Mr Barry John Norris as a person with significant control on 2023-07-03

View Document

21/08/2321 August 2023 Termination of appointment of Michael Brian Hefford as a director on 2023-07-03

View Document

21/08/2321 August 2023 Termination of appointment of Christine Anne Hefford as a secretary on 2023-07-03

View Document

21/08/2321 August 2023 Cessation of Michael Brian Hefford as a person with significant control on 2023-07-03

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 14/11/13 NO CHANGES

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 14/11/12 NO CHANGES

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE HEFFORD / 01/11/2010

View Document

14/03/1114 March 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN HEFFORD / 01/11/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 DISS40 (DISS40(SOAD))

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN HEFFORD / 30/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN NORRIS / 30/11/2009

View Document

15/03/1015 March 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORRIS / 01/07/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

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

View Document

14/11/0014 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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