CARE MICRO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Appointment of Mr David John Kilburn as a director on 2024-06-01

View Document

04/12/234 December 2023 Registered office address changed from 27-30 Cayley Court, Hopper Hill Road Eastfield Scarborough YO11 3YJ England to 26 Cayley Court Hopper Hill Road Scarborough YO11 3YJ on 2023-12-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Appointment of Mr Toby Smith as a director on 2023-03-28

View Document

24/04/2324 April 2023 Termination of appointment of Simon Robson as a director on 2023-03-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE IT HOLDINGS LTD.

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SLOAN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR SIMON ROBSON

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHINGLER

View Document

05/06/185 June 2018 CESSATION OF RAYMOND MALCOLM SHINGLER AS A PSC

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027439970010

View Document

25/01/1825 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM COLUMBUS HOUSE 77-79 COLUMBUS RAVINE SCARBOROUGH NORTH YORKSHIRE YO12 7QU

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FFELAN

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MALCOLM SHINGLER / 01/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FFELAN / 01/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD SLOAN / 01/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR PAUL ANDREW FFELAN

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR JAMES GERARD SLOAN

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR JAMES GERARD SLOAN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER GRICE

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CORNICK

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: COLUMBUS HOUSE 77-79 COLUMBUS RAVINE SCARBOROUGH NORTH YORKSHIRE YO12 7QU

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: CARE MICRO DUNSLOW COURT, EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3XT

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: UNIT 4A DUNSLOW COURT EASTFIELD SCARBOROUDGH NORTH YORKSHIRE YO11 3XT

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UD

View Document

10/11/9210 November 1992 NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992 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