MIDLAND ALPHA INTERNET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Register inspection address has been changed from 9 Heather Court Gardens Sutton Coldfield B74 2st England to 49 Deer Park Drive Newport TF10 7HB

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Registered office address changed from 9 Heather Court Gardens Sutton Coldfield West Midlands B74 2st to 49 Deer Park Drive Newport Shropshire TF10 7HB on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/03/2025 March 2020 SAIL ADDRESS CHANGED FROM: C/O UC4 LTD THE PRIORY LONDON ROAD CANWELL SUTTON COLDFIELD WEST MIDLANDS B75 5SH ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RACHEL PUGH / 01/09/2010

View Document

01/04/161 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/04/1319 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1019 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAURICE PUGH / 20/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RACHEL PUGH / 20/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 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