MICROSAIC SYSTEMS PLC

York Eco Business Centre York Eco Business Centre, York, YO30 4AG, England
StatusACTIVE
Company No.03568010
CategoryPrivate Limited Company
Incorporated21 May 1998
Age26 years, 9 days
JurisdictionEngland Wales

SUMMARY

MICROSAIC SYSTEMS PLC is an active private limited company with number 03568010. It was incorporated 26 years, 9 days ago, on 21 May 1998. The company address is York Eco Business Centre York Eco Business Centre, York, YO30 4AG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

New address: York Eco Business Centre Amy Johnson Way York YO30 4AG

Change date: 2024-03-22

Old address: 1-7 Park Road Caterham CR3 5TB England

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2024

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Mottram

Appointment date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: Gms House Boundary Road Woking Surrey GU21 5BX

New address: 1-7 Park Road Caterham CR3 5TB

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Finance Director Limited

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard James Brandon

Termination date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Capital allotment shares

Date: 13 May 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH01

Capital : 1,731,412.865 GBP

Date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Glenn David Tracey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dennis Moore

Appointment date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Bevan John Metcalf

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Finance Director Limited

Appointment date: 2021-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bevan John Metcalf

Termination date: 2021-12-17

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Second filing capital allotment shares

Date: 14 May 2021

Action Date: 04 Feb 2021

Category: Capital

Type: RP04SH01

Capital : 1,702,912.86 GBP

Date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Mar 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-04

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Mar 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-04

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 1,702,912.86 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Dr Nigel John Burton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Gerard James Brandon

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parkwalk Advisors Limited

Cessation date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Eric Morgan Yeatman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Grant

Termination date: 2021-02-05

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-28

Officer name: Christopher John Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-15

Psc name: Parkwalk Advisors Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2019

Category: Address

Type: AD03

New address: Neville House Steelpark Road Halesowen B62 8HD

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2019

Category: Address

Type: AD02

New address: Neville House Steelpark Road Halesowen B62 8HD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-14

Officer name: Mr Bevan John Metcalf

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-14

Officer name: Andrew Sean Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sean Holmes

Termination date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parkwalk Advisors Limited

Notification date: 2017-06-26

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Capital : 1,140,912.86 GBP

Date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter William Grant

Appointment date: 2018-01-01

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cumming Ramage

Termination date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Colin James Nicholl

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 13 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-13

Capital : 453,412.865 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr Bevan John Metcalf

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Buckley

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bevan John Metcalf

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Glenn David Tracey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hamish Darby

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Colin Robert Jump

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Capital : 183,412.8700 GBP

Date: 2015-10-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jun 2015

Category: Address

Type: AD04

New address: Gms House Boundary Road Woking Surrey GU21 5BX

Documents

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Capital : 158,884.9400 GBP

Date: 2015-01-05

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Capital : 158,133.44 GBP

Date: 2014-10-07

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 3,459,114.00 GBP

Date: 2014-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ivor Tudor Edwards

Termination date: 2014-07-15

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hamish Darby

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Bateman

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Capital : 131,270.94 GBP

Date: 2013-06-24

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 131,227.98 GBP

Date: 2013-05-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Robert Jump

Documents

View document PDF


Some Companies

BYRNE DEAN TRAINING LIMITED

CITIBASE BURGESS HILL THE FORUM,,BURGESS HILL,RH15 9QU

Number:04702620
Status:ACTIVE
Category:Private Limited Company

H&G SUPPORT SERVICES LIMITED

THE HORSE AND GROOM MAIN ROAD,GREAT YARMOUTH,NR29 5ER

Number:07806412
Status:ACTIVE
Category:Private Limited Company

PONTYPRIDD DENTAL LABORATORY LIMITED

13 SION STREET, TRALLWN,MID GLAMORGAN,CF37 4SD

Number:04852953
Status:ACTIVE
Category:Private Limited Company

ROCH COMMUNICATION LTD

UNIT 34,OLDHAM,OL1 1JA

Number:09207597
Status:ACTIVE
Category:Private Limited Company

SPRINGS COOK LIMITED

BROOME MANOR GOLF CLUB,SWINDON,SN3 1RG

Number:09412730
Status:ACTIVE
Category:Private Limited Company

THE SURREY COOK LTD

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE

Number:09227121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source