Advanced company searchLink opens in new window

MICROCOPY SYSTEMS LIMITED

Company number 04048262

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)
29 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
29 May 2024 TM02 Termination of appointment of Lee Rowan Stevens as a secretary on 29 May 2024
29 May 2024 PSC07 Cessation of Lee Rowan Stevens as a person with significant control on 29 May 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Sep 2023 AD03 Register(s) moved to registered inspection location 1 Cambridge Road Sandy Bedfordshire SG19 1JE
01 Sep 2023 AD02 Register inspection address has been changed to 1 Cambridge Road Sandy Bedfordshire SG19 1JE
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
03 Apr 2023 PSC01 Notification of Lee Rowan Stevens as a person with significant control on 1 June 2022
03 Apr 2023 PSC04 Change of details for Mr Ross Lincoln Stevens as a person with significant control on 1 June 2022
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
24 Nov 2020 MR01 Registration of charge 040482620004, created on 13 November 2020
29 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 PSC01 Notification of Ross Lincoln Stevens as a person with significant control on 1 July 2017
26 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100