MIDLAND ENGINEERING 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
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Steven Paul Thomas on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Lorna Jay Paterson on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Gary Rees Thomas on 2023-04-12

View Document

05/04/235 April 2023 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to Unit 20 & 21 Armadale Industrial Estate Lower Bathville Armadale West Lothian EH48 2nd on 2023-04-05

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

05/04/225 April 2022 Change of details for Steven Paul Thomas as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORNA THOMAS / 06/05/2019

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1206690002

View Document

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

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED GARY THOMAS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED LORNA THOMAS

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 ADOPT ARTICLES 31/07/2012

View Document

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

View Accounts

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN THOMAS / 30/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN THOMAS / 30/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE THOMAS / 30/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 GBP NC 25800/100000 10/02/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: WESTER HOUSE 8 OSBORNE TERRACE EDINBURGH EH12 5HG

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 CONVE 12/03/97

View Document

21/03/9721 March 1997 £ NC 30000/25800 12/03/97

View Document

21/03/9721 March 1997 CONVE 12/03/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 7 ROSEBERRY CRESCENT EDINBURGH EH12 5JP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 NC INC ALREADY ADJUSTED 25/02/92

View Document

02/06/922 June 1992 £ NC 1100/30000 25/03/

View Document

08/11/918 November 1991 NC INC ALREADY ADJUSTED 31/03/91

View Document

08/11/918 November 1991 £ NC 1000/1100 25/03/9

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 09/10/91; CHANGE OF MEMBERS

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 SECRETARY RESIGNED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 130 ST ANDREWS ROAD GLASGOW G41 1PF

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: UNIT 37 ELDERPARK WORK SPACE 100 ELDERPARK STREET,GOVAN GLASGOW G51 3TR

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED SLOTPAR LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: UNIT 37 ELDERPARK WORKSPACE 100 ELDERPARK STREET GOVAN GLASGOW

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/11/8914 November 1989 ALTER MEM AND ARTS 08/11/89

View Document

09/10/899 October 1989 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