MICROSS UK SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

16/08/2416 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083498310001

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM GIBBS

View Document

26/02/2026 February 2020 NOTIFICATION OF PSC STATEMENT ON 31/01/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR VESCOVO

View Document

31/01/2031 January 2020 CESSATION OF MICROSS USA UK HOLDINGS LLC AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 40194781

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER KINGDON / 18/05/2016

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1512 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 17789878

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL PISCH

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 2 ORIEL COURT ALTON HAMPSHIRE GU34 2YT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PISCH

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RICHARD OLIVER KINGDON

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

04/11/134 November 2013 01/07/13 STATEMENT OF CAPITAL GBP 9000100

View Document

04/11/134 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/02/1315 February 2013 ALTER ARTICLES 05/02/2013

View Document

15/02/1315 February 2013 ALTER ARTICLES 05/02/2013

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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