MIDLAND PRINT MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DENISE WALKER / 15/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/02/1316 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DENISE WALKER / 27/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

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

View Document

22/02/0022 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 72A BEATRICE STREET LEAMORE WALSALL WS3 2AB

View Document

29/10/9729 October 1997 EXEMPTION FROM APPOINTING AUDITORS 01/01/97

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/12/9527 December 1995 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