Advanced company searchLink opens in new window

MICROSENSDX LIMITED

Company number 03797261

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)
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
05 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90.46
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AD01 Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA to Ge Innovation Village Longwood Drive Whitchurch Cardiff CF14 7YT on 2 December 2015
01 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90.46
01 Jun 2015 TM01 Termination of appointment of Christopher John Stanley as a director on 26 March 2015
01 Jun 2015 TM01 Termination of appointment of Roger John Rosedale as a director on 20 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 90.46
24 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Mr Roger John Rosedale on 3 November 2012
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AA Total exemption small company accounts made up to 30 June 2011
03 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for William Alan Hyde on 31 March 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
27 May 2009 363a Return made up to 13/04/09; full list of members