MIDDLESEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
02/05/252 May 2025 | Cessation of Neil Gordge as a person with significant control on 2025-04-09 |
02/05/252 May 2025 | Notification of Middlesex Holding Limited as a person with significant control on 2025-04-09 |
18/03/2518 March 2025 | Change of details for Mr Neil Gordge as a person with significant control on 2016-07-11 |
18/03/2518 March 2025 | Director's details changed for Mr Ryan Mccullagh on 2025-03-14 |
17/03/2517 March 2025 | Director's details changed for Mr Neil Gordge on 2025-03-14 |
17/03/2517 March 2025 | Secretary's details changed for Louise Gordge on 2025-03-14 |
10/02/2510 February 2025 | Particulars of variation of rights attached to shares |
07/02/257 February 2025 | Memorandum and Articles of Association |
07/02/257 February 2025 | Resolutions |
06/02/256 February 2025 | Change of share class name or designation |
06/01/256 January 2025 | Full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2022-12-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2015-10-24 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/05/2025 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053958540001 |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GORDGE |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 11/07/2016 |
21/04/2021 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
23/09/1923 September 2019 | NOTIFICATION OF PSC STATEMENT ON 23/09/2019 |
23/09/1923 September 2019 | CESSATION OF NEIL GORDGE AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 1B HIGH HOUSE HARLINGTON ROAD UXBRIDGE MIDDLESEX UB8 3HX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | COMPANY NAME CHANGED MIDDLESEX PLASTERING LIMITED CERTIFICATE ISSUED ON 20/12/16 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | 17/10/15 STATEMENT OF CAPITAL GBP 22.00 |
11/11/1511 November 2015 | ADOPT ARTICLES 16/10/2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | DIRECTOR APPOINTED MR RYAN MCCULLAGH |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 20/06/2013 |
10/05/1310 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 22/06/2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 22/06/2012 |
14/05/1214 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
15/02/1115 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 76 WARWICK CRESCENT HAYES MIDDLESEX UB4 8RG |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 25/02/2010 |
08/06/108 June 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDGE / 31/03/2008 |
06/07/096 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 31/03/2008 |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 90A BERKELEY ROAD HILLINGDON MIDDLESEX UB10 9DY |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | SECRETARY'S PARTICULARS CHANGED |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 90A BERKELEY ROAD, HILLINGDON UXBRIDGE MIDDLESEX UB10 9DY |
26/03/0726 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 90 BERKELEY ROAD, HILLINGDON UXBRIDGE MIDDLESEX UB10 9DY |
05/04/065 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | 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