- Company Overview for MICROSAIC SYSTEMS PLC (03568010)
- Filing history for MICROSAIC SYSTEMS PLC (03568010)
- People for MICROSAIC SYSTEMS PLC (03568010)
- Charges for MICROSAIC SYSTEMS PLC (03568010)
- Registers for MICROSAIC SYSTEMS PLC (03568010)
- More for MICROSAIC SYSTEMS PLC (03568010)
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
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
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
|
|
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
|
|
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 no member list
Statement of capital on 2016-06-23
|
|
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
|
|
25 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 no member list
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AD04 | Register(s) moved to registered office address Gms House Boundary Road Woking Surrey GU21 5BX | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 |