Advanced company searchLink opens in new window

MICRO DESIGN SOLUTIONS LTD

Company number 08096260

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr Daniel Lawrence Jameson on 2 June 2023
14 Jun 2023 PSC04 Change of details for Mr Daniel Lawrence Jameson as a person with significant control on 2 June 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
27 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 82 Sunfield Romiley Stockport Cheshire SK6 4BJ to Sw2 Suite 33, Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 8 April 2020
13 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Jun 2017 PSC01 Notification of Daniel Lawrence Jameson as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
25 Apr 2016 AD01 Registered office address changed from 26 Hill St Romiley Stockport Cheshire SK6 3AH to 82 Sunfield Romiley Stockport Cheshire SK6 4BJ on 25 April 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Mr Daniel Lawrence Jameson on 6 February 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014