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)
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 AP01 Appointment of Dr Nigel John Burton as a director on 5 February 2021
10 Feb 2021 AP01 Appointment of Mr Gerard James Brandon as a director on 5 February 2021
10 Feb 2021 PSC07 Cessation of Parkwalk Advisors Limited as a person with significant control on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Eric Morgan Yeatman as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Peter William Grant as a director on 5 February 2021
17 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2020 TM01 Termination of appointment of Christopher John Buckley as a director on 28 July 2020
16 Jun 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Jun 2020 PSC05 Change of details for Parkwalk Advisors Limited as a person with significant control on 15 July 2019
11 Feb 2020 MR04 Satisfaction of charge 3 in full
11 Feb 2020 MR04 Satisfaction of charge 4 in full
20 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company details 14/05/2019
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
04 Jun 2019 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
16 May 2019 AP03 Appointment of Mr Bevan John Metcalf as a secretary on 14 May 2019
16 May 2019 TM02 Termination of appointment of Andrew Sean Holmes as a secretary on 14 May 2019
16 May 2019 TM01 Termination of appointment of Andrew Sean Holmes as a director on 14 May 2019
13 Feb 2019 PSC02 Notification of Parkwalk Advisors Limited as a person with significant control on 26 June 2017
16 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights