MICROSYSTEM SUPPORT LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Director's details changed for Mr Paul Craig Addis on 2024-06-30

View Document

02/07/242 July 2024 Secretary's details changed for Mr Paul Craig Addis on 2024-06-30

View Document

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

View Document

02/07/242 July 2024 Change of details for Mrs Helen Mary Addis as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Change of details for Mr Paul Craig Addis as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Director's details changed for Mrs Helen Mary Addis on 2024-06-30

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY ADDIS / 29/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY ADDIS / 29/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG ADDIS / 29/09/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

31/10/1431 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM PREMIER HOUSE THE COMMON EAST BRADLEY STOKE BRISTOL BS34 6BH

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/108 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ADDIS / 14/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, THE MILL, WESTON ROAD, CONGRESBURY, BRISTOL, NORTH SOMERSET, BS49 5EB

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 2A HIGH STREET, CRICKHOWELL, POWYS NP8 1BW

View Document

29/03/0129 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 556 WELLS ROAD, WHITECHURCH, BRISTOL, BS14 9BB

View Document

26/06/9826 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 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