MICRO SYSTEMATION LIMITED
Status | ACTIVE |
Company No. | 06783784 |
Category | Private Limited Company |
Incorporated | 06 Jan 2009 |
Age | 15 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MICRO SYSTEMATION LIMITED is an active private limited company with number 06783784. It was incorporated 15 years, 5 months, 9 days ago, on 06 January 2009. The company address is 2nd Floor. Central Point 25-31 London Street, Reading, RG1 4PS, Berkshire, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 31 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-29
Officer name: Orjan Gatu
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Heuman
Appointment date: 2024-03-20
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Mikael Falkoven
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type small
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mikael Falkoven
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Joel Bernhard Bollo
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: 2nd Floor East. Central Point 25-31 London Street Reading Berkshire RG1 4PS United Kingdom
New address: 2nd Floor. Central Point 25-31 London Street Reading Berkshire RG1 4PS
Change date: 2023-01-23
Documents
Accounts with accounts type small
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-29
Psc name: Microsystemation Ab
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-29
Psc name: Henrik Tjernberg
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2021
Action Date: 25 Apr 2021
Category: Address
Type: AD01
New address: 2nd Floor East. Central Point 25-31 London Street Reading Berkshire RG1 4PS
Change date: 2021-04-25
Old address: The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type small
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type small
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type small
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type small
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-11
Officer name: Joachim Sandberg
Documents
Appoint person secretary company with name date
Date: 08 Sep 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Orjan Gatu
Appointment date: 2016-03-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type full
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type full
Date: 02 Oct 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: 29 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type full
Date: 02 Oct 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 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Termination secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: H T Corporate Services Limited
Documents
Appoint person secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joachim Sandberg
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: C/O Ebs Limited 10 Jury Street Warwick CV34 4EW
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Mr Joel Bernhard Bollo
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-02
Officer name: H T Corporate Services Limited
Documents
Change account reference date company previous shortened
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joel bollo / 06/01/2009
Documents
Resolution
Date: 11 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ONE,READING,RG1 1DA
Number: | 10336012 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE (BAC),WHYTELEAFE,CR3 0BL
Number: | 07888924 |
Status: | ACTIVE |
Category: | Private Limited Company |
458-462 CRANBROOK ROAD,ILFORD,IG2 6LE
Number: | OC368098 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 MARKET PLACE,LONDON,W1W 8AE
Number: | 08551272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 ASHLEIGH ROAD,LEEDS,LS16 5AX
Number: | 10487978 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE DEAL SUPPLIES (TIMBER) LIMITED
143 VICARAGE ROAD,LONDON,E10 5DR
Number: | 01205673 |
Status: | LIQUIDATION |
Category: | Private Limited Company |