MICRO SYSTEMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from 2nd Floor. Central Point 25-31 London Street Reading Berkshire RG1 4PS United Kingdom to 13th Floor - North, the Blade Abbey Square Reading Berkshire RG1 3BE on 2025-01-10

View Document

08/08/248 August 2024 Termination of appointment of Peter Heuman as a director on 2024-08-07

View Document

26/06/2426 June 2024 Appointment of Peter Jan Gille as a director on 2024-06-25

View Document

31/05/2431 May 2024 Termination of appointment of Orjan Gatu as a secretary on 2024-05-29

View Document

25/03/2425 March 2024 Appointment of Peter Heuman as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Mikael Falkoven as a director on 2024-03-20

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Mikael Falkoven as a director on 2023-05-02

View Document

06/06/236 June 2023 Termination of appointment of Joel Bernhard Bollo as a director on 2023-05-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 2nd Floor East. Central Point 25-31 London Street Reading Berkshire RG1 4PS United Kingdom to 2nd Floor. Central Point 25-31 London Street Reading Berkshire RG1 4PS on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

03/02/223 February 2022 Notification of Microsystemation Ab as a person with significant control on 2021-04-29

View Document

03/02/223 February 2022 Cessation of Henrik Tjernberg as a person with significant control on 2021-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 2 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1BZ UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY H T CORPORATE SERVICES LIMITED

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR JOACHIM SANDBERG

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O EBS LIMITED 10 JURY STREET WARWICK CV34 4EW

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LIMITED / 02/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BERNHARD BOLLO / 02/01/2010

View Document

04/02/104 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL BOLLO / 06/01/2009

View Document

11/03/0911 March 2009 S80A AUTH TO ALLOT SEC 02/03/2009

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information