- Company Overview for MI SYSTEMS DESIGN LIMITED (11600215)
- Filing history for MI SYSTEMS DESIGN LIMITED (11600215)
- People for MI SYSTEMS DESIGN LIMITED (11600215)
- More for MI SYSTEMS DESIGN LIMITED (11600215)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
23 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
22 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 May 2022 | AD01 | Registered office address changed from 3 Raes Yard Bury St. Edmunds IP33 3EY England to 25 the Curlews Bury St. Edmunds IP33 2NL on 7 May 2022 | |
17 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Aug 2021 | AD01 | Registered office address changed from Vale Lodge Workshops Carter Street Fordham Ely CB7 5NG England to 3 Raes Yard Bury St. Edmunds IP33 3EY on 27 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Raymond Osborne as a director on 14 August 2021 | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Kaz Aran Morris as a director on 25 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Station House the Old Station Higham Bury St Edmunds Suffolk IP28 6NL to Vale Lodge Workshops Carter Street Fordham Ely CB7 5NG on 26 January 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Dec 2019 | PSC07 | Cessation of Martin William Clayton as a person with significant control on 18 February 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
27 Jun 2019 | AP01 | Appointment of Mr Kaz Aran Morris as a director on 1 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Raymond Osborne as a director on 1 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ United Kingdom to Station House the Old Station Higham Bury St Edmunds Suffolk IP28 6NL on 14 June 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Martin William Clayton as a director on 18 February 2019 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|