MICROLOGICA SYSTEMS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 04/04/19 STATEMENT OF CAPITAL GBP 65000

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O CHAVEREYS MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/06/1820 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

10/08/1710 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/12/158 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM VICTORIA HOUSE CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 1HE

View Document

12/02/1012 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BAGOT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JAMES VICTOR WALKER / 12/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

05/04/955 April 1995 AUDITOR'S RESIGNATION

View Document

10/01/9510 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: MAYFIELD 46 QUARRY HILL HORBURY WAKEFIELD WEST YORKS WF4 5ND

View Document

22/01/9122 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

28/02/9028 February 1990 £ NC 100000/109200 10/02/90

View Document

28/02/9028 February 1990 £ NC 8000/100000 10/02

View Document

19/01/9019 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

10/12/8710 December 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information