MEMSET LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

09/06/259 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2317 January 2023 Satisfaction of charge 045049800002 in full

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/12/2122 December 2021

View Document

21/12/2121 December 2021

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

26/03/2026 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE BENNETT

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURDEN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADFORD

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAIG-WOOD

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNALISA O'ROURKE

View Document

18/03/2018 March 2020 CESSATION OF KATE HELEN BISHOPWOOD AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF NICHOLAS JEREMY CRAIG-WOOD AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOMART GROUP PLC

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045049800002

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM BUILDING 87 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

13/03/2013 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 473926.18

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 473031.92

View Document

30/12/1930 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 483031.92

View Document

07/11/197 November 2019 21/12/18 STATEMENT OF CAPITAL GBP 409698.9200

View Document

07/11/197 November 2019 07/08/17 STATEMENT OF CAPITAL GBP 443031.9200

View Document

07/11/197 November 2019 07/08/17 STATEMENT OF CAPITAL GBP 476365.9200

View Document

11/10/1911 October 2019 SECOND FILING OF AP01 FOR MR CHRISTOPHER DEREK BURDEN

View Document

19/09/1919 September 2019 25/06/19 STATEMENT OF CAPITAL GBP 493031.92

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 443031.92

View Document

15/01/1915 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 426365.92

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER DEREK BURDEN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATE BISHOPWOOD

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS ANNALISA O'ROURKE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 13/12/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 SECRETARY APPOINTED MRS SUZANNE BENNETT

View Document

25/09/1525 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 495115.92

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG-WOOD

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY HELEN WANT

View Document

14/08/1514 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 445115.92

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODWIN BAINES / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY CRAIG-WOOD / 20/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 445112

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE HELEN CRAIG-WOOD / 30/11/2013

View Document

03/02/143 February 2014 23/10/13 STATEMENT OF CAPITAL GBP 420112

View Document

03/02/143 February 2014 SUB-DIVISION 20/11/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED KENNETH RONALD SMITH

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE CRAIG-WOOD / 01/03/2012

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 25 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YD

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 SECRETARY APPOINTED HELEN BARBARA GERDA WANT

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RONALD SMITH / 01/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE HELEN CRAIG-WOOD / 01/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CRAIG-WOOD / 01/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 14/12/10 STATEMENT OF CAPITAL GBP 305112.00

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODWIN BAINES / 04/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY CRAIG-WOOD / 04/08/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN BRADFORD / 04/08/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RONALD SMITH / 04/08/2010

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 GBP NC 12000/250120 10/09/2008

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 08/11/2005

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 01/11/2006

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 08/11/05

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 10/09/08

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 01/11/06

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7YG

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 16/11/04

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 16/11/04

View Document

18/05/0518 May 2005 DIV 16/11/04

View Document

21/01/0521 January 2005 £ NC 100/12000 16/11/

View Document

05/01/055 January 2005 DIV 16/11/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 5 WINCANTON CLOSE ALTON HANTS GU34 2TQ

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 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