MIDDAS INTERIOR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

18/07/2318 July 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

16/12/2216 December 2022 Termination of appointment of Trevor Ian Drummond as a director on 2022-11-24

View Document

18/10/2218 October 2022 Change of details for Mr Stephen John Jesse as a person with significant control on 2016-04-06

View Document

17/10/2217 October 2022 Director's details changed for Mr Stephen John Jesse on 2022-10-14

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Trevor Ian Drummond on 2021-10-19

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

15/06/2115 June 2021 Satisfaction of charge 087352160001 in full

View Document

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

View Accounts

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH-EN LIMITED

View Document

22/10/1822 October 2018 CESSATION OF TECH-EN LIMITED AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF GARY GEORGE KILBEY AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON FRANK LESLIE / 01/09/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARY GEORGE KILBEY / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JESSE / 09/04/2018

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR TREVOR IAN DRUMMOND

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087352160001

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL

View Document

25/01/1625 January 2016 SECOND FILING WITH MUD 16/10/15 FOR FORM AR01

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JESSE / 31/10/2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES

View Document

24/12/1524 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM KINGSTON SMITH 141 WARDOUR SMITH LONDON W1F 0UT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 26/06/14 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1410 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR CAMERON LESLIE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID WILLIAM HAYNES

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR STEPHEN JOHN JESSE

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER HARRISON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

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

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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