MSI COMPUTER (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Registered office address changed from 10th Floor, Cp Houses 97-107, Uxbridge Road London W5 5TL England to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Registered office address changed from Cp Housse 10th Floor, Cp House, the Tower 97-107 Uxbridge Road London W5 5TL England to Cp House 10th Floor, Cp House , the Tower,97-107 Uxbridge R 97-107 Uxbridge Road London W5 5TL on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 10th Floor, the Tower, Cp House, 109 Uxbridge Road London W5 5TL England to Cp Housse 10th Floor, Cp House, the Tower 97-107 Uxbridge Road London W5 5TL on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from Cp House 10th Floor, Cp House , the Tower,97-107 Uxbridge R 97-107 Uxbridge Road London W5 5TL England to 10th Floor, Cp Houses 97-107, Uxbridge Road London W5 5TL on 2021-11-30

View Document

19/11/2119 November 2021 Registered office address changed from The Tower, Cp House, 109 Uxbridge Road, Ealing, 10th Floor, the Tower, Cp House 109 Uxbridge Road Ealing London W5 5TL England to 10th Floor, the Tower, Cp House, 109 Uxbridge Road London W5 5TL on 2021-11-19

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/11/215 November 2021 Registered office address changed from Unit 1 Canal Court (Ground Floor) 152-154 High Street Brentford Middlesex TW8 8JA United Kingdom to The Tower, Cp House, 109 Uxbridge Road, Ealing, 10th Floor, the Tower, Cp House 109 Uxbridge Road Ealing London W5 5TL on 2021-11-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR. CHIH-CHIEN CHIU

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHIN-CHING HUANG

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR YU-SHENG HUNG

View Document

31/10/1831 October 2018 Registered office address changed from , Rourke House Watermans Business Park, the Causeway, Staines-upon-Thames, TW18 3BA, United Kingdom to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2018-10-31

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM ROURKE HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES-UPON-THAMES TW18 3BA UNITED KINGDOM

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES TW18 3BA ENGLAND

View Document

25/09/1725 September 2017 Registered office address changed from , Knyvett House Watermans Business Park, Kingsbury Crescent, Staines-upon-Thames, TW18 3BA, England to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2017-09-25

View Document

20/06/1720 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/06/1720 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/06/1720 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM MONKEY PUZZLE HOUSE 69-71 WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7DT ENGLAND

View Document

01/09/161 September 2016 Registered office address changed from , Monkey Puzzle House 69-71 Windmill Road, Sunbury-on-Thames, Middlesex, TW16 7DT, England to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2016-09-01

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM MONKEY PUZZLE HOUSE 69-72 WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7DT ENGLAND

View Document

22/03/1622 March 2016 Registered office address changed from , Monkey Puzzle House 69-72 Windmill Road, Sunbury-on-Thames, Middlesex, TW16 7DT, England to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2016-03-22

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD

View Document

01/03/161 March 2016 Registered office address changed from , 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD to 4th Floor West Wing, Cp House 97-107, Uxbridge Road London W5 5TL on 2016-03-01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/12/1521 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

21/12/1521 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

16/11/1516 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM REGUS HYDE PARK HAYES 5TH FLOOR, HPH3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ

View Document

01/04/141 April 2014 Registered office address changed from , Regus Hyde Park Hayes 5th Floor, Hph3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ on 2014-04-01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK CHEN

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MING JUNG WANG / 12/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MING-JUNG WANG / 12/11/2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR. CHIN-CHING HUANG

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR. YU-SHENG HUNG

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR. MING-JUNG WANG

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Document

31/07/1231 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 800000

View Document

06/06/126 June 2012 ADOPT ARTICLES 24/05/2012

View Document

06/06/126 June 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/11/111 November 2011 Registered office address changed from , Unit 3 Swallowfield Centre, Swallowfield Way, Hayes, Middlesex, UB3 1AW on 2011-11-01

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 3 SWALLOWFIELD CENTRE SWALLOWFIELD WAY HAYES MIDDLESEX UB3 1AW

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR. FRANK CHEN

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR YA YI

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YA WEN YI / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YA WEN YI / 16/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HSIANG

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 30 ORMOND DRIVE HAMPTON MIDDLESEX TW12 2TN

View Document

24/08/0124 August 2001

View Document

18/07/0118 July 2001

View Document

18/07/0118 July 2001 £ NC 100/1000000 19/05/01

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 19/05/01

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 27 SAINT KILDAS ROAD HARROW MIDDLESEX HA1 1QD

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information