Advanced company searchLink opens in new window

MICRO DESIGN SYSTEMS LIMITED

Company number 02835387

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)
08 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
19 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
13 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
21 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Aug 2017 PSC07 Cessation of Martin James Rooke as a person with significant control on 4 July 2016
25 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
20 Jul 2017 PSC01 Notification of Martin James Rooke as a person with significant control on 6 April 2016
20 Jul 2017 PSC02 Notification of Micro Design Group Limited as a person with significant control on 6 April 2016
19 Jul 2017 PSC04 Change of details for Mr Martin James Rooke as a person with significant control on 3 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 AD01 Registered office address changed from Meadow Cottage Blackdown Leamington Spa Warwickshire CV32 6QN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Martin James Rooke on 12 February 2015
29 Jan 2015 AD01 Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to Meadow Cottage Blackdown Leamington Spa Warwickshire CV32 6QN on 29 January 2015