MIC 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

08/08/258 August 2025 NewTermination of appointment of Shirley Ann Dunne as a director on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Shirley Ann Dunne as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from 112 York Road Chingford London E4 8LA England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

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

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM FLAT 2 WOOLRYCH COURT 137 - 139 QUEENS ROAD WATFORD WD17 2PQ ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 102 AYLESBURY ROAD WENDOVER AYLESBURY HP22 6LX ENGLAND

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 1105 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BQ ENGLAND

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED NICOLA ANNE DUNBAR

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

13/03/1613 March 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 810 HARROW RD WEMBLEY LONDON HA0 3EL UNITED KINGDOM

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DARREN SYMES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHAUDHRY

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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