Advanced company searchLink opens in new window

MI SYSTEMS DESIGN LIMITED

Company number 11600215

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)
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
22 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 May 2022 AD01 Registered office address changed from 3 Raes Yard Bury St. Edmunds IP33 3EY England to 25 the Curlews Bury St. Edmunds IP33 2NL on 7 May 2022
17 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 Aug 2021 AD01 Registered office address changed from Vale Lodge Workshops Carter Street Fordham Ely CB7 5NG England to 3 Raes Yard Bury St. Edmunds IP33 3EY on 27 August 2021
27 Aug 2021 TM01 Termination of appointment of Raymond Osborne as a director on 14 August 2021
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 TM01 Termination of appointment of Kaz Aran Morris as a director on 25 January 2021
26 Jan 2021 AD01 Registered office address changed from Station House the Old Station Higham Bury St Edmunds Suffolk IP28 6NL to Vale Lodge Workshops Carter Street Fordham Ely CB7 5NG on 26 January 2021
01 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Dec 2019 PSC07 Cessation of Martin William Clayton as a person with significant control on 18 February 2019
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 Jun 2019 AP01 Appointment of Mr Kaz Aran Morris as a director on 1 June 2019
24 Jun 2019 AP01 Appointment of Mr Raymond Osborne as a director on 1 June 2019
14 Jun 2019 AD01 Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ United Kingdom to Station House the Old Station Higham Bury St Edmunds Suffolk IP28 6NL on 14 June 2019
19 Feb 2019 TM01 Termination of appointment of Martin William Clayton as a director on 18 February 2019
02 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-02
  • GBP 2