MIDFIX LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from The Parrs Lilac Grove Beeston Nottingham NG9 1PJ England to Unit 5 Power Park Thane Road Nottingham NG7 2UG on 2025-09-01

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

04/06/254 June 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from Unit 21 Bordesley Trading Estate Bordesley Green Road Birmingham B8 1BZ England to The Parrs Lilac Grove Beeston Nottingham NG9 1PJ on 2024-03-18

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/03/244 March 2024 Appointment of Michael Campbell Fowler as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Eamon Stephen Hickey as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Donna Sylvia Feighan as a director on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Eamonn Stephen Hickey as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Donna Sylvia Feighan as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Notification of Midland Fixings Ltd as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Robert Charles Fowler as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Adrian Michael Fowler as a director on 2024-03-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MS DONNA SYLVIA FEIGHAN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CRIDGE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY FREDERICK CRIDGE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O SOUTHERNS & CARTER HARRISON HOUSE MARSTON ROAD WOLVERHAMPTON WV2 4NJ

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 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