MIDAS COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10

View Document

06/11/246 November 2024 Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

02/07/242 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Richard David Wedon as a director on 2024-06-10

View Document

12/06/2412 June 2024 Change of details for Mr Michael John Halpin as a person with significant control on 2024-06-10

View Document

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

View Document

01/02/241 February 2024 Registration of charge 040440910005, created on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Change of details for Mr Michael John Halpin as a person with significant control on 2017-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

02/08/232 August 2023 Change of details for Mr Michael John Halpin as a person with significant control on 2017-03-28

View Document

01/08/231 August 2023 Change of details for Mr Michael John Halpin as a person with significant control on 2017-03-28

View Document

01/08/231 August 2023 Cessation of Winstar Display Company Ltd as a person with significant control on 2017-03-28

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/08/204 August 2020

View Document

04/08/204 August 2020

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTAR DISPLAY COMPANY LTD

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

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

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CESSATION OF RICHARD DAVID WEDON AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040440910004

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEDON / 31/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HALPIN / 31/07/2010

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 ADOPT ARTICLES 14/06/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: UNIT 1 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 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