Advanced company searchLink opens in new window

MICROSEMI STORAGE SOLUTIONS EUROPE LTD

Company number 03446594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/10/2016
22 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
10 Aug 2017 MA Memorandum and Articles of Association
07 Jul 2017 AA Full accounts made up to 30 September 2016
26 Apr 2017 SH19 Statement of capital on 26 April 2017
  • GBP 1,000
  • USD 1,890,620
25 Apr 2017 SH20 Statement by Directors
25 Apr 2017 CAP-SS Solvency Statement dated 31/03/17
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth 23/09/2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 04/01/2018.
17 Oct 2016 TM02 Termination of appointment of Huntsmoor Nominees Limited as a secretary on 31 August 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,000
  • USD 5,890,620
07 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP01 Appointment of Paul Hillard Pickle as a director on 29 February 2016
05 Apr 2016 AP01 Appointment of Steve Glynn Litchfield as a director on 29 February 2016
05 Apr 2016 TM01 Termination of appointment of Alinka Flaminia as a director on 29 February 2016
05 Apr 2016 TM01 Termination of appointment of Keith Pruden as a director on 29 February 2016
05 Apr 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol North Somerset BS1 9HS on 5 April 2016
25 Mar 2016 CERTNM Company name changed pmc-sierra europe LTD\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
25 Mar 2016 CONNOT Change of name notice
03 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
13 Jul 2015 AA Full accounts made up to 31 December 2014