MICROSYS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Russell Featherstonehaugh as a director on 2025-02-05

View Document

11/02/2511 February 2025 Appointment of Mr Stephen Palmer as a director on 2025-02-05

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Satisfaction of charge SC1857150001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET STARK / 17/05/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STARK / 11/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLAN STARK / 11/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1857150002

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1857150001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STARK / 12/05/2010

View Document

08/07/108 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED JACQUELINE MARGARET STARK

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/03/0513 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0225 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 SHARES AGREEMENT OTC

View Document

10/06/9910 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 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