Advanced company searchLink opens in new window

MICROSAIC SYSTEMS PLC

Company number 03568010

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)
22 Mar 2024 AD01 Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 22 March 2024
31 Jan 2024 AP03 Appointment of Mr John Mottram as a secretary on 24 October 2023
30 Jan 2024 AA Full accounts made up to 31 December 2022
11 Jan 2024 AD01 Registered office address changed from Gms House Boundary Road Woking Surrey GU21 5BX to 1-7 Park Road Caterham CR3 5TB on 11 January 2024
24 Oct 2023 TM02 Termination of appointment of Strategic Finance Director Limited as a secretary on 24 October 2023
04 Oct 2023 TM01 Termination of appointment of Gerard James Brandon as a director on 22 September 2023
25 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
13 May 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 1,731,412.865
01 Apr 2022 TM01 Termination of appointment of Glenn David Tracey as a director on 31 March 2022
24 Mar 2022 AP01 Appointment of Mr Robert Dennis Moore as a director on 15 March 2022
21 Dec 2021 TM01 Termination of appointment of Bevan John Metcalf as a director on 17 December 2021
21 Dec 2021 AP04 Appointment of Strategic Finance Director Limited as a secretary on 17 December 2021
21 Dec 2021 TM02 Termination of appointment of Bevan John Metcalf as a secretary on 17 December 2021
16 Jul 2021 MA Memorandum and Articles of Association
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
14 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,702,912.86
06 Apr 2021 PSC08 Notification of a person with significant control statement
08 Mar 2021 SH02 Consolidation of shares on 4 February 2021
08 Mar 2021 SH02 Consolidation of shares on 4 February 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,702,912.86
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/21