MIDSHIRE COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Rod Anthony Tonna-Barthet as a director on 2025-05-16

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR HIRONAO KATSUKURA

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MABBOTT

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ROD ANTHONY TONNA-BARTHET

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 SECOND FILING OF TM01 FOR TAKAHIRO SATO

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR TAKUYA MARUBAYASHI

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: THE WHITE HOUSE STATION ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU UNITED KINGDOM

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM MCL HOUSE AINTREE ROAD KEYTEC 7 BUSINESS PARK PERSHORE WORCESTERSHIRE WR10 2JN

View Document

16/06/1616 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 05/02/2016

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1627 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1627 May 2016 ADOPT ARTICLES 19/05/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PLIM

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

24/02/1624 February 2016 SECRETARY APPOINTED NICHOLAS JOHN MILLER

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED TAKAHIRO SATO

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR HIRONAO KATSUKURA

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MABBOTT

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027130350006

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027130350006

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 03/11/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MRS SUSAN GAYNOR MABBOTT

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MABBOTT

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 ALTER ARTICLES 10/09/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED NICHOLAS JOHN MILLER

View Document

17/09/1017 September 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1031 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/109 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 1900

View Document

09/03/109 March 2010 NC INC ALREADY ADJUSTED 02/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MABBOTT / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLIM / 10/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 GBP IC 100/76 14/07/09 GBP SR 24@1=24

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: UNIT 5, DE SALIS COURT, HAMPTON LOVETT, DROITWICH, WR9 0NX

View Document

31/05/9731 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: SOMERSET HOUSE, TEMPLE ST, BIRMINGHAM, W MIDLANDS B2 5DP

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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