MIDLAND ACCESS PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/11/2321 November 2023 Change of details for Mr Stephen Paul Beynon as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Stephen Paul Beynon on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Stephen Paul Beynon as a person with significant control on 2023-11-20

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Change of details for Mr Simon Charles Tysoe as a person with significant control on 2023-02-10

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/11/194 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/11/1827 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 04/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 04/04/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 23/08/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 23/08/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 24/10/2016

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TYSOE / 27/11/2014

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 02/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 02/06/2014

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM UNIT 4 ARKWRIGHT HILL FARM LUTTERWORTH ROAD COSBY LEICESTERSHIRE LE9 1RH

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 28/06/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 28/06/2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/114 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 ADOPT ARTICLES 13/09/2010

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 09/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE STAFFORD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STAFFORD

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SIMON CHARLES TYSOE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE BEYNON

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BEYNON / 01/01/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LOUISE ELIZABETH STAFFORD

View Document

30/03/0930 March 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

30/03/0930 March 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

30/03/0930 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/03/0930 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LOUISE ANN BEYNON

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4NJ

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: UNIT 165 F UPPER BRUNTINGTHORPE IND ESTATE BRUNTINGTHORPE LEICS LE17 5QN

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9910 April 1999 £ NC 10000/50000 03/04/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 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