MEGA SYSTEMS INTEGRATION LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2023-10-31 |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2021-10-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/10/2126 October 2021 | Appointment of Miss Georgia Louise Shiels as a director on 2021-09-20 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/06/1914 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/08/1822 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | DISS40 (DISS40(SOAD)) |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SHIELS / 10/10/2014 |
26/01/1626 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW UNITED KINGDOM |
31/10/1331 October 2013 | SECRETARY APPOINTED GEORGIA SHIELS |
31/10/1331 October 2013 | DIRECTOR APPOINTED ANTONY SHIELS |
31/10/1331 October 2013 | 15/10/13 STATEMENT OF CAPITAL GBP 100 |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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