MICROVIEW DATA SYSTEMS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-07-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/03/2423 March 2024 Termination of appointment of Karen Susan Haworth as a secretary on 2024-03-14

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-07-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

06/03/236 March 2023 Cessation of Karen Susan Haworth as a person with significant control on 2022-12-01

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-07-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

07/05/177 May 2017 APPOINTMENT TERMINATED, SECRETARY NORMAN STANCLIFFE

View Document

25/04/1725 April 2017 28/07/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 SECRETARY APPOINTED MISS KAREN SUSAN HAWORTH

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/05/165 May 2016 28/07/15 TOTAL EXEMPTION FULL

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/14

View Document

28/04/1528 April 2015 28/07/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 28/07/13 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 28/07/12 TOTAL EXEMPTION FULL

View Document

24/03/1324 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 28/07/11 TOTAL EXEMPTION FULL

View Document

06/04/126 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 28/07/10 TOTAL EXEMPTION FULL

View Document

03/04/113 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN STANCLIFFE / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

07/06/097 June 2009 28/07/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 28/07/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/03

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 67 SPRINGVALE GARDEN VILLAGE DARWEN LANCASHIRE BB3 2HS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/01

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/00

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: BRAESIDE ASHLEIGH STREET DARWEN LANCASHIRE BB3 2JS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: ARUN LODGE DENNE ROAD HORSHAM WEST SUSSEX RH12 1JF

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 43 FURZEFIELD ROAD HORSHAM WEST SUSSEX RH12 4NF

View Document

16/04/9916 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 147 ELGAR ROAD READING BERKSHIRE RG2 0DH

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 28/07/98

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 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