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)
04 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,140,912.86
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
24 May 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AP01 Appointment of Mr. Peter William Grant as a director on 1 January 2018
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with no updates
17 May 2017 TM01 Termination of appointment of James Cumming Ramage as a director on 15 May 2017
10 Apr 2017 TM01 Termination of appointment of Colin James Nicholl as a director on 31 January 2017
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 453,412.865
13 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 AR01 Annual return made up to 21 May 2016 no member list
Statement of capital on 2016-06-23
  • GBP 183,412.865
23 Jun 2016 CH01 Director's details changed for Mr Bevan John Metcalf on 18 December 2015
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AP01 Appointment of Mr Christopher John Buckley as a director on 1 April 2016
06 Jan 2016 AP01 Appointment of Mr Bevan John Metcalf as a director on 18 December 2015
06 Jan 2016 AP01 Appointment of Mr Glenn David Tracey as a director on 1 December 2015
06 Jan 2016 TM01 Termination of appointment of Andrew Hamish Darby as a director on 18 December 2015
06 Jan 2016 TM01 Termination of appointment of Colin Robert Jump as a director on 1 December 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 183,412.8700
25 Jun 2015 AR01 Annual return made up to 21 May 2015 no member list
Statement of capital on 2015-06-25
  • GBP 158,463.441
25 Jun 2015 AD04 Register(s) moved to registered office address Gms House Boundary Road Woking Surrey GU21 5BX
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2015 AA Full accounts made up to 31 December 2014