MICROSOLV SYSTEMS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Julian Kenneth Beauchamp as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Ion Emanuel Chitic as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Mark Patrick Hofert as a person with significant control on 2022-09-01

View Document

14/10/2214 October 2022 Director's details changed for Mr Mark Patrick Hofert on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-02 with updates

View Document

08/10/218 October 2021 Notification of Mark Patrick Hofert as a person with significant control on 2020-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK HOFERT / 01/05/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/10/1817 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN KENNETH BEAUCHAMP / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KENNETH BEAUCHAMP / 21/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 DIRECTOR APPOINTED MR MARK PATRICK HOFERT

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR PIERO ADAMO

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERRY BARTLES SMITH / 10/08/2009

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERRY BARTLES SMITH / 10/08/2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LEE

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE / 31/07/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 3 OLD GARDEN HOUSE THE LANTERNS LONDON SW11 3AD

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 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