MICROSYSTEM SUPPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-14 with updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/07/243 July 2024 | Director's details changed for Mr Paul Craig Addis on 2024-06-30 |
| 02/07/242 July 2024 | Change of details for Mr Paul Craig Addis as a person with significant control on 2024-06-30 |
| 02/07/242 July 2024 | Change of details for Mrs Helen Mary Addis as a person with significant control on 2024-06-30 |
| 02/07/242 July 2024 | Secretary's details changed for Mr Paul Craig Addis on 2024-06-30 |
| 02/07/242 July 2024 | Registered office address changed from The Court Annexe the Green Stoke Gifford Bristol BS34 8PD to Unit 2a Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB on 2024-07-02 |
| 02/07/242 July 2024 | Director's details changed for Mrs Helen Mary Addis on 2024-06-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-09-14 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-14 with updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
| 01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
| 29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017 |
| 29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017 |
| 29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY ADDIS / 29/09/2017 |
| 29/09/1729 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017 |
| 29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY ADDIS / 29/09/2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 13/10/1513 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM VALLON HOUSE VANTAGE COURT OFFICE PARK OLD GLOUCESTER ROAD BRISTOL BS16 1FX |
| 31/10/1431 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/10/1317 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM PREMIER HOUSE THE COMMON EAST BRADLEY STOKE BRISTOL BS34 6BH |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1223 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/10/113 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 08/12/108 December 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 29/11/1029 November 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ADDIS / 14/09/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 20/09/0920 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, THE MILL, WESTON ROAD, CONGRESBURY, BRISTOL, NORTH SOMERSET, BS49 5EB |
| 28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 25/08/0625 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 15/02/0515 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 27/09/0427 September 2004 | EXEMPTION FROM APPOINTING AUDITORS |
| 27/09/0427 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 06/02/046 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 14/01/0414 January 2004 | EXEMPTION FROM APPOINTING AUDITORS |
| 07/02/037 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 25/10/0225 October 2002 | EXEMPTION FROM APPOINTING AUDITORS |
| 25/10/0225 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
| 03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
| 13/06/0213 June 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 13/06/0213 June 2002 | DIRECTOR RESIGNED |
| 08/08/018 August 2001 | EXEMPTION FROM APPOINTING AUDITORS |
| 08/08/018 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
| 24/04/0124 April 2001 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 2A HIGH STREET, CRICKHOWELL, POWYS NP8 1BW |
| 29/03/0129 March 2001 | EXEMPTION FROM APPOINTING AUDITORS |
| 29/03/0129 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
| 13/02/0113 February 2001 | RETURN MADE UP TO 27/01/01; NO CHANGE OF MEMBERS |
| 23/12/9923 December 1999 | EXEMPTION FROM APPOINTING AUDITORS 17/11/99 |
| 23/12/9923 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
| 24/02/9924 February 1999 | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS |
| 26/06/9826 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/06/9826 June 1998 | REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 556 WELLS ROAD, WHITECHURCH, BRISTOL, BS14 9BB |
| 26/06/9826 June 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 26/06/9826 June 1998 | DIRECTOR RESIGNED |
| 26/06/9826 June 1998 | NEW DIRECTOR APPOINTED |
| 05/02/985 February 1998 | SECRETARY RESIGNED |
| 05/02/985 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/02/985 February 1998 | NEW DIRECTOR APPOINTED |
| 05/02/985 February 1998 | DIRECTOR RESIGNED |
| 27/01/9827 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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