MIDLANDS COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

19/05/2519 May 2025 Termination of appointment of Sean Blaine Butler as a director on 2025-04-28

View Document

14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Notification of Robert Charles Atkinson as a person with significant control on 2023-02-12

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

21/02/2321 February 2023 Cessation of Karen Ann Cousins as a person with significant control on 2023-02-12

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLAINE BUTLER / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN COUSINS / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAYES / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLAINE BUTLER / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAYES / 19/02/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN COUSINS / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLAINE BUTLER / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAYES / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAYES / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

04/05/184 May 2018 CESSATION OF ROBERT CHARLES ATKINSON AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN COUSINS

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ATKINSON / 17/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ATKINSON / 17/08/2017

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085050460002

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR SEAN BLAINE BUTLER

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085050460001

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 100.00

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HAYES / 25/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ATKINSON / 25/04/2014

View Document

10/03/1410 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

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

View Accounts

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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