MIDLAND PRINT MACHINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Micro company accounts made up to 2021-12-31 |
05/01/225 January 2022 | Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DENISE WALKER / 15/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/02/1316 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/01/1123 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DENISE WALKER / 27/12/2009 |
16/01/1016 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/03/079 March 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: HARRIS YOUNG & BEATTIE ARCADIA HOUSE 37 WORCESTER ST KIDDERMINSTER WORCESTERSHIRE DY10 1EW |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
04/01/024 January 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/05/0026 May 2000 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: C/O HARRIS YOUNG & BEATTIE 37 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW |
22/02/0022 February 2000 | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
25/02/9925 February 1999 | RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS |
12/10/9812 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
28/05/9828 May 1998 | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
28/05/9828 May 1998 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 72A BEATRICE STREET LEAMORE WALSALL WS3 2AB |
29/10/9729 October 1997 | EXEMPTION FROM APPOINTING AUDITORS 01/01/97 |
29/10/9729 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
16/07/9716 July 1997 | RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS |
28/02/9628 February 1996 | NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | NEW SECRETARY APPOINTED |
27/02/9627 February 1996 | DIRECTOR RESIGNED |
27/02/9627 February 1996 | SECRETARY RESIGNED |
27/02/9627 February 1996 | REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 372 OLD STREET LONDON EC1V 9LT |
27/12/9527 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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