MICROSYSTEMS INTER (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL UGWU

View Document

14/07/2014 July 2020 CESSATION OF SAMUEL CHUKWUDI UGWU AS A PSC

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EMORE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR JOHN TOBOLE EMORE

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SAMUEL CHUKWUDI UGWU

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK ANKU

View Document

17/03/2017 March 2020 CESSATION OF JOHN TOBOLE EMORE AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHUKWUDI UGWU

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL ADEGUNWA

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR FRANK KOJO ANKU

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA AKPABIO

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EMORE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR OGBO MUOBOGHARE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR FLORENCE EMORE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR ABDUL AZEEZ ADEGUNWA

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 1000000

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MS LINDA AKPABIO

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR OGBO MUOBOGHARE

View Document

06/09/156 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMORE / 01/06/2010

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ESE EMORE / 01/06/2010

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE EMORE / 01/10/2009

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE EMORE / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMORE / 01/10/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4 LEE COURT, 19 HANDLY GROVE LONDON MIDDLESEX NW2 1TD

View Document

12/09/0812 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EMORE / 07/11/2007

View Document

07/08/077 August 2007 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