MIDAS COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-23 with no updates | 
| 30/10/2530 October 2025 New | Termination of appointment of Michael John Halpin as a secretary on 2025-10-30 | 
| 11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 07/11/247 November 2024 | Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10 | 
| 06/11/246 November 2024 | Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10 | 
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates | 
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-31 with updates | 
| 02/07/242 July 2024 | Purchase of own shares. Shares purchased into treasury: | 
| 19/06/2419 June 2024 | Memorandum and Articles of Association | 
| 19/06/2419 June 2024 | Resolutions | 
| 19/06/2419 June 2024 | Resolutions | 
| 12/06/2412 June 2024 | Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10 | 
| 12/06/2412 June 2024 | Termination of appointment of Richard David Wedon as a director on 2024-06-10 | 
| 07/03/247 March 2024 | Registered office address changed from Electra House 32 Southtown Road Great Yarmouth Norfolk NR31 0DU to Sauls Wharf House Crittens Road Great Yarmouth Norfolk NR31 0AG on 2024-03-07 | 
| 01/02/241 February 2024 | Registration of charge 040440910005, created on 2024-01-30 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 01/11/231 November 2023 | Change of details for Mr Michael John Halpin as a person with significant control on 2017-07-31 | 
| 05/09/235 September 2023 | Confirmation statement made on 2023-07-31 with no updates | 
| 02/08/232 August 2023 | Change of details for Mr Michael John Halpin as a person with significant control on 2017-03-28 | 
| 01/08/231 August 2023 | Cessation of Winstar Display Company Ltd as a person with significant control on 2017-03-28 | 
| 01/08/231 August 2023 | Change of details for Mr Michael John Halpin as a person with significant control on 2017-03-28 | 
| 01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 04/08/204 August 2020 | |
| 04/08/204 August 2020 | |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES | 
| 19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES | 
| 10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 30/08/1830 August 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 | 
| 15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTAR DISPLAY COMPANY LTD | 
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES | 
| 10/07/1810 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | 
| 10/07/1810 July 2018 | SAIL ADDRESS CREATED | 
| 08/02/188 February 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 14/08/1714 August 2017 | CESSATION OF RICHARD DAVID WEDON AS A PSC | 
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | 
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 13/08/1513 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040440910004 | 
| 14/08/1414 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders | 
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 22/08/1322 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders | 
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 24/08/1224 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders | 
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 24/08/1124 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders | 
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 23/08/1023 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders | 
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HALPIN / 31/07/2010 | 
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEDON / 31/07/2010 | 
| 21/06/1021 June 2010 | STATEMENT OF COMPANY'S OBJECTS | 
| 21/06/1021 June 2010 | ADOPT ARTICLES 14/06/2010 | 
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 25/08/0925 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | 
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 27/08/0827 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | 
| 23/04/0823 April 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | 
| 15/04/0815 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 15/04/0815 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | 
| 03/09/073 September 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | 
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 06/09/066 September 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | 
| 10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | 
| 26/08/0526 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | 
| 23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | 
| 24/08/0424 August 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | 
| 10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | 
| 03/09/033 September 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | 
| 31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | 
| 08/08/028 August 2002 | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | 
| 05/04/025 April 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 06/03/026 March 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | 
| 01/10/011 October 2001 | DIRECTOR RESIGNED | 
| 11/09/0111 September 2001 | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | 
| 18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN | 
| 27/12/0027 December 2000 | REGISTERED OFFICE CHANGED ON 27/12/00 FROM: UNIT 1 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN | 
| 01/09/001 September 2000 | NEW DIRECTOR APPOINTED | 
| 01/09/001 September 2000 | NEW DIRECTOR APPOINTED | 
| 01/09/001 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 03/08/003 August 2000 | SECRETARY RESIGNED | 
| 03/08/003 August 2000 | DIRECTOR RESIGNED | 
| 31/07/0031 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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