Advanced company searchLink opens in new window

MCI SYSTEMS LTD

Company number 04422204

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)
07 Feb 2025 TM01 Termination of appointment of Nick Peterson as a director on 6 January 2025
25 Nov 2024 CH01 Director's details changed for Mrs Lynette Marshall on 4 November 2024
21 Nov 2024 AP01 Appointment of Mrs Lynette Marshall as a director on 4 November 2024
25 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
25 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
25 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
25 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
13 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Jun 2023 AP01 Appointment of Mrs Mary Jo Walters as a director on 12 June 2023
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of Steven Hewitt as a director on 30 March 2023
30 Mar 2023 TM01 Termination of appointment of Adam Collis as a director on 30 March 2023
21 Feb 2023 AA01 Previous accounting period extended from 18 November 2022 to 31 December 2022
15 Nov 2022 PSC05 Change of details for Rice Lake Weighing Systems Uk Limited as a person with significant control on 11 November 2022
15 Nov 2022 AD01 Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF England to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 15 November 2022
01 Sep 2022 AP01 Appointment of Mr Steven Hewitt as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Adam Collis as a director on 1 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 18 November 2021
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
03 Feb 2022 AA01 Previous accounting period shortened from 29 December 2021 to 18 November 2021
01 Dec 2021 AD01 Registered office address changed from Alfred House 3a Waverley Lane Farnham Surrey GU9 8BB to St Philips Point Temple Row Birmingham B2 5AF on 1 December 2021