BARNARD MICROSYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

16/01/2316 January 2023 Appointment of Mr Dominic Thomas Barnard as a director on 2023-01-16

View Document

10/01/2310 January 2023 Termination of appointment of Folorunso Okenla as a director on 2023-01-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR FOLORUNSO OKENLA

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALAN BARNARD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE JEAN GIBSON BARNARD

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE JEAN GIBSON WADSWORTH / 12/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH ALAN BARNARD / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 134 CROUCH HILL LONDON N8 9DX

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 1 STONECROSS ST ALBANS HERTFORDSHIRE AL1 4AA

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: UNIT 13 LONG SPRING PORTERS WOOD ST ALBANS HERTFORDSHIRE, AL3 6EN

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: TORRINGTON HOUSE 47,HOLYWELL HILL ST.ALBANS HERTS AL1 1HD

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 30 CHESTERTON AVENUE HARPENDEN HERTFORDSHIRE AL5 5ST

View Document

16/05/8816 May 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 COMPANY NAME CHANGED LOGICPOLL LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

14/07/8614 July 1986 CERTIFICATE OF INCORPORATION

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