MICROSYS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
11/02/2511 February 2025 | Appointment of Mr Russell Featherstonehaugh as a director on 2025-02-05 |
11/02/2511 February 2025 | Appointment of Mr Stephen Palmer as a director on 2025-02-05 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Satisfaction of charge SC1857150001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET STARK / 17/05/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
23/05/1623 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STARK / 11/05/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLAN STARK / 11/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
28/05/1428 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/01/1424 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1857150002 |
03/12/133 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1857150001 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/06/1225 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/05/1131 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STARK / 12/05/2010 |
08/07/108 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/08/0813 August 2008 | DIRECTOR APPOINTED JACQUELINE MARGARET STARK |
29/05/0829 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | SECRETARY'S PARTICULARS CHANGED |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/07/054 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
13/03/0513 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/05/039 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
25/05/0225 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
16/05/0116 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
18/01/0018 January 2000 | SHARES AGREEMENT OTC |
10/06/9910 June 1999 | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS |
26/05/9826 May 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 |
14/05/9814 May 1998 | DIRECTOR RESIGNED |
14/05/9814 May 1998 | NEW DIRECTOR APPOINTED |
14/05/9814 May 1998 | NEW SECRETARY APPOINTED |
14/05/9814 May 1998 | SECRETARY RESIGNED |
12/05/9812 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICROSYS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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