MICROCARE 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
18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

03/12/213 December 2021 Change of details for Mr Richard Maclellan as a person with significant control on 2021-12-03

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, 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

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR HENRY RICHARD MACLELLAN

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR RICHARD CAMERON MACLELLAN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR CARL LOWE

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MR RICHARD CAMERON MACLELLAN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY CARL LOWE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032042670003

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR CARL LOWE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM HAMILTON HOUSE WARTH INDUSTRIAL PARK WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 SECOND FILING WITH MUD 10/06/11 FOR FORM AR01

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 SUBDIVISION 03/12/2010

View Document

13/12/1013 December 2010 SUB-DIVISION 03/12/10

View Document

13/12/1013 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 720100.00

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL LOWE / 13/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLIPS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR RITA MACLELLAN

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: DERBY HOUSE DERBY STREET, BURY, LANCASHIRE BL9 0NW

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

30/11/0130 November 2001 £ NC 250000/2000000 29/1

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

04/04/004 April 2000 £ NC 100/250000 27/03

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: CRICKLEWOOD BUSINESS CENTRE, CRICKLEWOOD LANE, LONDON, NW2 1ET

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 31 BEDFORD SQUARE, LONDON, WC1B 3EP

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 28/02/97

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 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