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 Jun 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 21 May 2012 no member list
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 106,349.37
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
01 Jun 2012 TM01 Termination of appointment of Peter Selway as a director
22 Dec 2011 TM01 Termination of appointment of Alan Finlay as a director
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 96,681.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 93,788.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 96,333.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 93,788.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
11 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
13 Jun 2011 AP01 Appointment of Mr Malcolm Richard Bateman as a director
13 Jun 2011 AP01 Appointment of Mr Peter Ivor Tudor Edwards as a director
27 May 2011 AD03 Register(s) moved to registered inspection location
27 May 2011 AD02 Register inspection address has been changed
18 May 2011 AA Accounts for a small company made up to 31 December 2010
01 Apr 2011 AUDS Auditor's statement
01 Apr 2011 CERT5 Certificate of re-registration from Private to Public Limited Company
01 Apr 2011 AUDR Auditor's report
01 Apr 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Apr 2011 BS Balance Sheet
01 Apr 2011 MAR Re-registration of Memorandum and Articles
01 Apr 2011 RR01 Re-registration from a private company to a public company
01 Apr 2011 SH20 Statement by directors
01 Apr 2011 CAP-SS Solvency statement dated 01/04/11
01 Apr 2011 SH19 Statement of capital on 1 April 2011
  • GBP 62,538.50