MIDLAND FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Notification of Kevin Charles Edwards as a person with significant control on 2023-04-03

View Document

05/05/235 May 2023 Change of details for Mr Kevin Cassimer George Slack as a person with significant control on 2023-04-03

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

13/04/2313 April 2023 Termination of appointment of David John Allen as a director on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of John Philip Allen as a director on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of Christopher John Hopkinson as a director on 2023-04-04

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/05/1623 May 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

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES EDWARDS / 04/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOPKINSON / 01/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 01/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CASSIMER GEORGE SLACK / 01/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ALLEN / 01/03/2015

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/05/1416 May 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

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES EDWARDS / 02/10/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES EDWARDS / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOPKINSON / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ALLEN / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CASSIMER GEORGE SLACK / 06/10/2009

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED KEVIN CHARLES EDWARDS

View Document

30/12/0830 December 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN HOPKINSON

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED JOHN PHILLIP ALLEN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DAVID JOHN ALLEN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED KEVIN CASSIMER GEORGE SLACK

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 50 OSMASTON DRIVE DERBY DERBYSHIRE DE1 2HU UK

View Document

06/10/086 October 2008 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