MIDLAND CONTROL SYSTEM INTEGRATORS LTD

Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MISS LAURA KATE ISHERWOOD

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ALEX JAMES ISHERWOOD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS JULIE ELAINE SMITH

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O KEN ISHERWOOD 123 WERBURGH DRIVE TRENTHAM STOKE-ON-TRENT STAFFORDSHIRE ST4 8LF UNITED KINGDOM

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ISHERWOOD

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company