STABLE MICRO 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
28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 22/11/2013

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAVEN / 26/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LYMBURN MCLACHLAN / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BATESON / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PROTO / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMEWING / 26/06/2012

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

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

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PROTO / 22/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMEWING / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAVEN / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BATESON / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 22/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED ANDREW LYMBURN MCLACHLAN

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 REGULATION 130 TABLE A 25/05/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 18/07/97

View Document

22/07/9722 July 1997 � NC 100/1000 18/07/9

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: G OFFICE CHANGED 12/09/95 105B BLACKDOWN RURAL INDUSTRIES HASLEMERE SURREY GU27 3AY

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988

View Document

05/12/885 December 1988

View Document

30/09/8730 September 1987 31/08/87 FULL LIST NOF

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/01/8514 January 1985 ALLOTMENT OF SHARES

View Document

02/03/832 March 1983

View Document

02/03/832 March 1983

View Document

25/02/8325 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8325 February 1983 CERTIFICATE OF INCORPORATION

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