MIDDAS INTERIOR SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-27 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Termination of appointment of Trevor Ian Drummond as a director on 2022-11-24 |
18/10/2218 October 2022 | Change of details for Mr Stephen John Jesse as a person with significant control on 2016-04-06 |
17/10/2217 October 2022 | Director's details changed for Mr Stephen John Jesse on 2022-10-14 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Director's details changed for Mr Trevor Ian Drummond on 2021-10-19 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
15/06/2115 June 2021 | Satisfaction of charge 087352160001 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
12/02/1912 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH-EN LIMITED |
22/10/1822 October 2018 | CESSATION OF TECH-EN LIMITED AS A PSC |
22/10/1822 October 2018 | CESSATION OF GARY GEORGE KILBEY AS A PSC |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON FRANK LESLIE / 01/09/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY GEORGE KILBEY / 09/04/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JESSE / 09/04/2018 |
05/03/185 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR TREVOR IAN DRUMMOND |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087352160001 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL |
25/01/1625 January 2016 | SECOND FILING WITH MUD 16/10/15 FOR FORM AR01 |
15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JESSE / 31/10/2015 |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES |
24/12/1524 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM KINGSTON SMITH 141 WARDOUR SMITH LONDON W1F 0UT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
10/09/1410 September 2014 | 26/06/14 STATEMENT OF CAPITAL GBP 100 |
10/09/1410 September 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/02/147 February 2014 | DIRECTOR APPOINTED MR CAMERON LESLIE |
23/01/1423 January 2014 | DIRECTOR APPOINTED MR DAVID WILLIAM HAYNES |
24/12/1324 December 2013 | DIRECTOR APPOINTED MR STEPHEN JOHN JESSE |
24/12/1324 December 2013 | DIRECTOR APPOINTED MR MARK CHRISTOPHER HARRISON |
09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
16/10/1316 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDDAS INTERIOR SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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