MIDLAND SIGNAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR NATALIE KILLIAN KILLIAN / 01/08/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EDMONDSON

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE FLAVELL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EDMONDSON / 26/05/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KILLIAN / 26/05/2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFS WS11 7LT

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FLAVELL / 26/05/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information