MICRO COMPUTER 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

24/06/2524 June 2025 NewPurchase of own shares.

View Document

07/02/257 February 2025 Cessation of Ronald Angus Wilson as a person with significant control on 2024-03-31

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Joe Walsh as a director on 2023-01-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Paul Trouton as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Paul Trouton on 2024-05-20

View Document

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

View Accounts

30/01/2430 January 2024 Director's details changed for Mr Ronald Angus Wilson on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Paul Trouton on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Joe Walsh on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Paul Trouton as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Ronald Angus Wilson as a person with significant control on 2024-01-30

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES

View Document

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

View Accounts

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0298530003

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS RONALD WILSON / 30/04/2019

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARITA GIBSON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY MARGARITA GIBSON

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ANDERSON

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BOYES / 14/08/2012

View Document

18/09/1218 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNESS

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA JEAN GIBSON / 14/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARITA JEAN GIBSON / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE WALSH / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANDERSON / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNESS / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANGUS WILSON / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TROUTON / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BOYES / 14/08/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 14/08/09 ANNUAL RETURN SHUTTLE

View Document

23/07/0923 July 2009 31/03/09 ANNUAL ACCTS

View Document

27/01/0927 January 2009 31/03/08 ANNUAL ACCTS

View Document

01/10/081 October 2008 14/08/08 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 PARS RE MORTAGE

View Document

17/02/0817 February 2008 31/03/07 ANNUAL ACCTS

View Document

10/09/0710 September 2007 14/08/07

View Document

25/11/0625 November 2006 31/03/06 ANNUAL ACCTS

View Document

01/09/061 September 2006 14/08/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

22/11/0522 November 2005 31/03/05 ANNUAL ACCTS

View Document

14/11/0514 November 2005 14/08/05 ANNUAL RETURN SHUTTLE

View Document

19/03/0519 March 2005 31/03/04 ANNUAL ACCTS

View Document

20/10/0420 October 2004 CHANGE OF DIRS/SEC

View Document

20/10/0420 October 2004 14/08/04 ANNUAL RETURN SHUTTLE

View Document

12/09/0312 September 2003 31/03/03 ANNUAL ACCTS

View Document

22/08/0322 August 2003 14/08/03 ANNUAL RETURN SHUTTLE

View Document

20/06/0320 June 2003 CHANGE IN SIT REG ADD

View Document

13/03/0313 March 2003 CHANGE OF DIRS/SEC

View Document

26/09/0226 September 2002 14/08/02 ANNUAL RETURN SHUTTLE

View Document

13/05/0213 May 2002 31/03/02 ANNUAL ACCTS

View Document

31/01/0231 January 2002 31/03/01 ANNUAL ACCTS

View Document

19/08/0119 August 2001 14/08/01 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 CHANGE OF DIRS/SEC

View Document

12/10/0012 October 2000 CHANGE IN SIT REG ADD

View Document

12/10/0012 October 2000 14/08/00 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 CHANGE OF DIRS/SEC

View Document

12/10/0012 October 2000 14/08/99 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 CHANGE OF DIRS/SEC

View Document

12/10/0012 October 2000 CHANGE OF DIRS/SEC

View Document

12/10/0012 October 2000 CHANGE OF DIRS/SEC

View Document

12/10/0012 October 2000 RETURN OF ALLOT OF SHARES

View Document

03/06/003 June 2000 31/03/99 ANNUAL ACCTS

View Document

03/06/003 June 2000 CHANGE OF ARD

View Document

29/04/9929 April 1999 PARS RE MORTAGE

View Document

29/04/9929 April 1999 31/08/98 ANNUAL ACCTS

View Document

29/04/9929 April 1999 31/08/97 ANNUAL ACCTS

View Document

30/01/9930 January 1999 14/08/98 ANNUAL RETURN SHUTTLE

View Document

03/09/973 September 1997 14/08/97 ANNUAL RETURN SHUTTLE

View Document

05/03/975 March 1997 31/08/96 ANNUAL ACCTS

View Document

09/08/969 August 1996 CHANGE OF DIRS/SEC

View Document

09/08/969 August 1996 14/08/96 ANNUAL RETURN SHUTTLE

View Document

14/05/9614 May 1996 CHANGE OF DIRS/SEC

View Document

21/08/9521 August 1995 CHANGE OF DIRS/SEC

View Document

14/08/9514 August 1995 PARS RE DIRS/SIT REG OFF

View Document

14/08/9514 August 1995 MEMORANDUM

View Document

14/08/9514 August 1995 DECLN COMPLNCE REG NEW CO

View Document

14/08/9514 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9514 August 1995 ARTICLES

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