MIDMOS SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Anton James Duvall as a director on 2025-04-21

View Document

01/05/251 May 2025 Appointment of Mr Dale Gary Ballinger as a director on 2025-04-21

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

13/07/2313 July 2023 Appointment of Anton James Duvall as a director on 2023-06-12

View Document

13/07/2313 July 2023 Termination of appointment of Cahal Anthony Mcquillan as a director on 2023-06-12

View Document

25/10/2225 October 2022 Appointment of Claire Elizabeth Larcombe as a director on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Derek Charles Whitworth as a director on 2022-09-30

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mathew Varghese Kaye as a director on 2021-12-21

View Document

24/12/2124 December 2021 Appointment of Mr Andrew Rex Milner as a director on 2021-12-21

View Document

23/12/2123 December 2021 Termination of appointment of Tracy Elizabeth Brooks as a director on 2021-12-21

View Document

23/12/2123 December 2021 Registered office address changed from Unit 29 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT to Sterling House Grimbald Crag Close Knaresborough HG5 8PJ on 2021-12-23

View Document

07/12/217 December 2021 Cessation of Mathew Varghese Kaye as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Notification of Brandenburg (Uk) Limited as a person with significant control on 2016-04-06

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-01-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

25/09/1525 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

16/10/1416 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVEXT FROM 28/01/2013 TO 31/01/2013

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

05/09/115 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED TRACY ELIZABETH BROOKS

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/09

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BURROWS

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/07

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/06

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 28/01/05

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED DRAKE GREEN LIMITED CERTIFICATE ISSUED ON 20/11/03

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information