MIDLAND STRUCTURAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Satisfaction of charge 1 in full

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/11/2418 November 2024 Satisfaction of charge 7 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 6 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 5 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 4 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 3 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HERNON / 01/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HERNON / 01/07/2016

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNN SUSAN HERNON / 01/07/2016

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEO JOHN HERNON / 04/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HERNON / 04/06/2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/07/1321 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 115

View Document

23/03/1123 March 2011 ADOPT ARTICLES 15/02/2011

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM GOLDEN ACRES LANE BINLEY COVENTRY CV3 2RT

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO JOHN HERNON / 31/05/2010

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1012 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 113

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LITTLE

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM LITTLE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LITTLE / 01/01/2008

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 £ IC 160/120 07/03/05 £ SR 40@1=40

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 £ IC 178/160 04/01/02 £ SR 18@1=18

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 £ IC 200/178 30/07/01 £ SR 22@1=22

View Document

15/08/0115 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS; AMEND

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: WILTON HOUSE SOUTHBANK ROAD KENILWORTH WARKS CU8 1LA

View Document

20/08/9120 August 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 £ IC 100/95 25/08/89 £ SR 5@1=5

View Document

03/05/903 May 1990 NC INC ALREADY ADJUSTED 27/04/90

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 ALTER MEM AND ARTS 27/04/90

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 17/08/89

View Document

01/09/891 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8720 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/03/838 March 1983 CERTIFICATE OF INCORPORATION

View Document

08/03/838 March 1983 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