MENISCUS SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
11/07/2411 July 2024 | Application to strike the company off the register |
02/02/242 February 2024 | Statement of capital on 2024-02-02 |
02/02/242 February 2024 | |
02/02/242 February 2024 | |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
06/01/246 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with updates |
18/04/2318 April 2023 | Notification of Metasphere Limited as a person with significant control on 2023-04-07 |
12/04/2312 April 2023 | Appointment of Mr Timothy O’Brien as a director on 2023-04-07 |
12/04/2312 April 2023 | Registered office address changed from Masons Farm House Molesworth Huntingdon Cambridgeshire PE28 0QD to Millfield Dorking Road Tadworth KT20 7TD on 2023-04-12 |
12/04/2312 April 2023 | Cessation of Michael David Everest as a person with significant control on 2023-04-07 |
12/04/2312 April 2023 | Termination of appointment of Paul Markland as a director on 2023-04-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Termination of appointment of Barry Peter Tipping as a director on 2022-01-19 |
10/02/2210 February 2022 | Confirmation statement made on 2021-08-10 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, SECRETARY PEDRO POLSON |
18/05/1618 May 2016 | DIRECTOR APPOINTED MR BARRY PETER TIPPING |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR PAUL MARKLAND |
13/07/1513 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
09/07/159 July 2015 | SUB-DIVISION 02/07/15 |
09/07/159 July 2015 | ADOPT ARTICLES 02/07/2015 |
09/07/159 July 2015 | SUB-DIVISION 02/07/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/05/137 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID EVEREST / 26/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
07/09/047 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS |
07/11/027 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/05/018 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | £ NC 100/500100 01/03/01 |
09/03/019 March 2001 | NC INC ALREADY ADJUSTED 01/03/01 |
09/03/019 March 2001 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/01 |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
22/06/9922 June 1999 | RETURN MADE UP TO 07/05/99; CHANGE OF MEMBERS |
04/06/994 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/07/9814 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/989 July 1998 | NEW SECRETARY APPOINTED |
09/07/989 July 1998 | SECRETARY RESIGNED |
16/06/9816 June 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
02/06/982 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/08/976 August 1997 | COMPANY NAME CHANGED ENVIROBEEZ LIMITED CERTIFICATE ISSUED ON 07/08/97 |
16/05/9716 May 1997 | REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 25A PRIESTGATE PETERBOROUGH CAMBS PE1 1JL |
16/05/9716 May 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
16/05/9716 May 1997 | NEW SECRETARY APPOINTED |
16/05/9716 May 1997 | NEW DIRECTOR APPOINTED |
13/05/9713 May 1997 | SECRETARY RESIGNED |
13/05/9713 May 1997 | DIRECTOR RESIGNED |
07/05/977 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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