MULTI-USER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/12/1810 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUMBLE / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKER

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MULTI-USER GROUP LIMITED / 16/11/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

12/06/1712 June 2017 SECOND FILING OF AP01 FOR PETER RUMBLE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BECKER / 18/05/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STRAKER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORLANDO STRAKER / 18/11/2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR PETER JOHN RUMBLE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DAVID ORLANDO STRAKER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RUMBLE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BECKER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STRAKER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY MILL HILL LONDON NW7 3JR

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1029 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/0925 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORLANDO STRAKER / 13/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RUMBLE / 13/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BECKER / 13/11/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR DAVID ORLANDO STRAKER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE SHAPPS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR HARRIS GOOBLAR

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

11/12/0111 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

02/12/962 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

22/08/8922 August 1989 £ NC 1000/50000 23/06/

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 ADOPT MEM AND ARTS 230789

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: C/O SCODIE DEYONG & CO UNITED HSE 23 DORSET ST LONDON,W1H 3FT

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 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