AD01 |
New registered office address Hnh Jefferson House 42 Queen Street Belfast BT1 6HL. Change occurred on Tuesday 4th January 2022. Company's previous address: Unit 5B Weaver's Court Business Park Linfield Road Belfast BT12 5GH Northern Ireland.
filed on: 4th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
653188.70 GBP is the capital in company's statement on Monday 30th December 2019
filed on: 28th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
651689.97 GBP is the capital in company's statement on Wednesday 18th December 2019
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
642188.70 GBP is the capital in company's statement on Wednesday 30th October 2019
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, August 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
628188.70 GBP is the capital in company's statement on Wednesday 21st August 2019
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5B Weaver's Court Business Park Linfield Road Belfast BT12 5GH. Change occurred on Friday 15th March 2019. Company's previous address: C/O Qubis Limited 63 University Road Belfast BT7 1NF Northern Ireland.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(6 pages)
|
SH01 |
600995.20 GBP is the capital in company's statement on Tuesday 27th November 2018
filed on: 6th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
553188.70 GBP is the capital in company's statement on Wednesday 9th May 2018
filed on: 14th, May 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
548801.58 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 11th, April 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
453188.70 GBP is the capital in company's statement on Tuesday 8th August 2017
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
446608.02 GBP is the capital in company's statement on Thursday 15th June 2017
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th June 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, June 2017
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2016.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, September 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
SH01 |
303188.70 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 22nd, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
89247.40 GBP is the capital in company's statement on Thursday 4th August 2016
capital
|
|
AD01 |
New registered office address C/O Qubis Limited 63 University Road Belfast BT7 1NF. Change occurred on Monday 30th May 2016. Company's previous address: Suite 6 Davidson House Glenavy Road Business Park Moira BT67 0LT.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 3rd October 2015.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th January 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th December 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 Davidson House Glenavy Road Business Park Moira BT67 0LT. Change occurred on Tuesday 14th April 2015. Company's previous address: Unit 2 Ballinderry Business Park 50 Ballinderry Road Lisburn County Antrim BT28 2SA.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 8th December 2014.
filed on: 10th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th December 2014
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
89247.40 GBP is the capital in company's statement on Monday 8th December 2014
filed on: 5th, February 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed microsense solutions LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, January 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, January 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th June 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th June 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
69647.40 GBP is the capital in company's statement on Tuesday 24th June 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th April 2014
filed on: 3rd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, January 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 22nd January 201434747.40 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 22nd, January 2014
| resolution
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 19th September 2013 from C/O Harrison + Hardstaff Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2013
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, June 2013
| resolution
|
Free Download
(36 pages)
|
SH01 |
35797.40 GBP is the capital in company's statement on Thursday 30th May 2013
filed on: 20th, June 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2012
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th November 2012.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th November 2012.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
30297.40 GBP is the capital in company's statement on Thursday 10th January 2013
filed on: 11th, February 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 19th December 2012 from Northern Ireland Technology Park Queen's University Belfast Cloreen Park,Malone Road Belfast Antrim BT9 5HN
filed on: 19th, December 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2012
| resolution
|
Free Download
(21 pages)
|
SH01 |
28572.80 GBP is the capital in company's statement on Monday 8th October 2012
filed on: 1st, November 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(48 pages)
|