MICRO TRANSIT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05590799 |
Category | Private Limited Company |
Incorporated | 12 Oct 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MICRO TRANSIT SYSTEMS LIMITED is an active private limited company with number 05590799. It was incorporated 18 years, 6 months, 15 days ago, on 12 October 2005. The company address is 130 130 Shaftesbury Avenue 130 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Address
Type: AD01
Old address: , 130 Shaftesbury Avenue, C/O Brebners, London, W1D 5AR, England
Change date: 2021-10-30
New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-21
Officer name: Christopher Vincent Cook
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Change date: 2018-09-11
Old address: , 20 Larkhall Lane, London, SW4 6SP, England
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Budd
Appointment date: 2018-01-01
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares subdivision
Date: 09 Mar 2017
Action Date: 11 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-11
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 30 GBP
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Christopher Vincent Cook
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: , 7 Danehurst Street, Fulham, London, SW6 6SA
New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Change date: 2016-05-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Glyn Jones
Documents
Certificate change of name company
Date: 11 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ultra bidco LIMITED\certificate issued on 11/02/15
Documents
Accounts with accounts type dormant
Date: 02 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn Jones
Appointment date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person secretary company with change date
Date: 13 Oct 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Grace Marten Smallwood
Change date: 2014-05-01
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Ian James Sanderson
Appointment date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 24 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed learned lion LTD\certificate issued on 24/09/14
Documents
Change of name notice
Date: 24 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Grace Marten Smallwood
Change date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Grace Marten Smallwood
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-08
Officer name: Ms Grace Marten Smallwood
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Nigel Clarke
Change date: 2010-01-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from, 53 chandos place, london, WC2N 4HS
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 16 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mga chambers LIMITED\certificate issued on 19/01/09
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/07; change of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Some Companies
ALLIED SERVICES NORTHWEST LIMITED
ALEXANDER BURSK, PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 10038008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 10469526 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CROSBY COURT,BIRMINGHAM,B3 1QG
Number: | 11270053 |
Status: | ACTIVE |
Category: | Private Limited Company |
GYLLYNG HALL MANAGEMENT COMPANY LIMITED
FLAT 4 GYLLYNG HALL,FALMOUTH,TR11 3EL
Number: | 03285681 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IMMIGRATION MANAGEMENT GROUP LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11844944 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUNLACE ROAD,LONDON,E5 0NF
Number: | 08669802 |
Status: | ACTIVE |
Category: | Private Limited Company |