MIDDLESEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

02/05/252 May 2025 Cessation of Neil Gordge as a person with significant control on 2025-04-09

View Document

02/05/252 May 2025 Notification of Middlesex Holding Limited as a person with significant control on 2025-04-09

View Document

18/03/2518 March 2025 Change of details for Mr Neil Gordge as a person with significant control on 2016-07-11

View Document

18/03/2518 March 2025 Director's details changed for Mr Ryan Mccullagh on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Neil Gordge on 2025-03-14

View Document

17/03/2517 March 2025 Secretary's details changed for Louise Gordge on 2025-03-14

View Document

10/02/2510 February 2025 Particulars of variation of rights attached to shares

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Resolutions

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2015-10-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/05/2025 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053958540001

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GORDGE

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 11/07/2016

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF PSC STATEMENT ON 23/09/2019

View Document

23/09/1923 September 2019 CESSATION OF NEIL GORDGE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 1B HIGH HOUSE HARLINGTON ROAD UXBRIDGE MIDDLESEX UB8 3HX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 COMPANY NAME CHANGED MIDDLESEX PLASTERING LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 17/10/15 STATEMENT OF CAPITAL GBP 22.00

View Document

11/11/1511 November 2015 ADOPT ARTICLES 16/10/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR RYAN MCCULLAGH

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 20/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 22/06/2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 22/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 76 WARWICK CRESCENT HAYES MIDDLESEX UB4 8RG

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDGE / 25/02/2010

View Document

08/06/108 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDGE / 31/03/2008

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 31/03/2008

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 90A BERKELEY ROAD HILLINGDON MIDDLESEX UB10 9DY

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 90A BERKELEY ROAD, HILLINGDON UXBRIDGE MIDDLESEX UB10 9DY

View Document

26/03/0726 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 90 BERKELEY ROAD, HILLINGDON UXBRIDGE MIDDLESEX UB10 9DY

View Document

05/04/065 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 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