Advanced company searchLink opens in new window

MICROCHARGE SYSTEMS LIMITED

Company number 03787897

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 PSC01 Notification of Timothy Edward Wallace as a person with significant control on 2 June 2022
13 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 13 June 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from 27 the Pippins Glemsford Sudbury Suffolk CO10 7PQ to Unit 2 Bulmer Road Sudbury CO10 7HJ on 14 January 2021
11 Jan 2021 TM01 Termination of appointment of James Stuart Wallace as a director on 4 January 2021
08 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
02 Aug 2019 AP01 Appointment of Mr James Stuart Wallace as a director on 1 August 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Gary Edmund Wallace as a director on 20 December 2016
04 Jan 2017 AP01 Appointment of Mrs Katherine Rosemary Wallace as a director on 20 December 2016
04 Jan 2017 AP01 Appointment of Mr Timothy Edward Wallace as a director on 20 December 2016
18 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015