- Company Overview for MCI SYSTEMS LTD (04422204)
- Filing history for MCI SYSTEMS LTD (04422204)
- People for MCI SYSTEMS LTD (04422204)
- Charges for MCI SYSTEMS LTD (04422204)
- More for MCI SYSTEMS LTD (04422204)
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 |