MCI SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr Mark Johnson Jr. on 2025-03-19

View Document

21/03/2521 March 2025 Change of details for Rice Lake Weighing Systems Uk Limited as a person with significant control on 2021-11-19

View Document

19/03/2519 March 2025 Director's details changed for Mrs Mary Jo Walters on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Steven Parkman on 2025-03-19

View Document

07/02/257 February 2025 Termination of appointment of Nick Peterson as a director on 2025-01-06

View Document

25/11/2425 November 2024 Director's details changed for Mrs Lynette Marshall on 2024-11-04

View Document

21/11/2421 November 2024 Appointment of Mrs Lynette Marshall as a director on 2024-11-04

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/07/2425 July 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

12/06/2312 June 2023 Appointment of Mrs Mary Jo Walters as a director on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Adam Collis as a director on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Steven Hewitt as a director on 2023-03-30

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-11-18 to 2022-12-31

View Document

15/11/2215 November 2022 Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF England to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Rice Lake Weighing Systems Uk Limited as a person with significant control on 2022-11-11

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

03/02/223 February 2022 Previous accounting period shortened from 2021-12-29 to 2021-11-18

View Document

01/12/211 December 2021 Appointment of Mr Steven Parkman as a director on 2021-11-19

View Document

01/12/211 December 2021 Appointment of Mr Nick Peterson as a director on 2021-11-19

View Document

01/12/211 December 2021 Registered office address changed from Alfred House 3a Waverley Lane Farnham Surrey GU9 8BB to St Philips Point Temple Row Birmingham B2 5AF on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Mark Johnson Jr. as a director on 2021-11-19

View Document

30/11/2130 November 2021 Notification of Rice Lake Weighing Systems Uk Limited as a person with significant control on 2021-11-19

View Document

29/11/2129 November 2021 Termination of appointment of Adam Geoffrey Collis as a director on 2021-11-19

View Document

29/11/2129 November 2021 Termination of appointment of Steven Hewitt as a director on 2021-11-19

View Document

29/11/2129 November 2021 Termination of appointment of Michael Colin White as a director on 2021-11-19

View Document

29/11/2129 November 2021 Termination of appointment of Adam Geoffrey Collis as a secretary on 2021-11-19

View Document

29/11/2129 November 2021 Cessation of Steven Hewitt as a person with significant control on 2021-11-19

View Document

29/11/2129 November 2021 Cessation of Adam Geoffrey Collis as a person with significant control on 2021-11-19

View Document

18/11/2118 November 2021 Annual accounts for year ending 18 Nov 2021

View Accounts

06/10/216 October 2021 Satisfaction of charge 2 in full

View Document

24/09/2124 September 2021 All of the property or undertaking has been released from charge 2

View Document

26/06/2126 June 2021 Notification of Steven Hewitt as a person with significant control on 2016-04-06

View Document

24/06/2124 June 2021 Director's details changed for Mr Steven Hewitt on 2021-06-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/05/1326 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM GEOFFREY COLLIS / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEOFFREY COLLIS / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEWITT / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEOFFREY COLLIS / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR PAUL JONATHAN ABBOTT

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR MICHAEL COLIN WHITE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEWITT / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY THOMAS HILL / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEOFFREY COLLIS / 01/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM BICKNELL SAUNDERS ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

25/11/0825 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED MC&I SYSTEMS LTD CERTIFICATE ISSUED ON 19/11/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

13/06/0313 June 2003 SHARES AGREEMENT OTC

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

22/04/0222 April 2002 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