MIDLANDS WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from Progress House Cecil Road Hale Altrincham Cheshire WA15 9NZ England to C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX on 2023-11-23

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Appointment of Ms Rebecca Jane Hassett as a director on 2022-03-31

View Document

07/04/227 April 2022 Registered office address changed from Coba House 1 Fox Road Castle Donington Derbyshire DE74 2UN to Progress House Cecil Road Hale Altrincham Cheshire WA15 9NZ on 2022-04-07

View Document

07/04/227 April 2022 Cessation of Maureen Wright as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Cessation of Robert Peddieson as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Notification of Global River Limited as a person with significant control on 2022-03-31

View Document

25/11/2125 November 2021 Change of details for Ms Maureen Wright as a person with significant control on 2018-07-21

View Document

24/11/2124 November 2021 Change of details for Mr Robert Peddieson as a person with significant control on 2018-07-21

View Document

24/11/2124 November 2021 Change of details for Ms Maureen Wright as a person with significant control on 2021-11-24

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/09/146 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/07/146 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/09/128 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 1 FOX ROAD CASTLE DONINGTON DERBYSHIRE DE72 2BT

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WRIGHT / 01/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEDDIESON / 01/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: TREETOPS, TRENT LANE WESTON ON TRENT DERBY DERBYSHIRE DE72 2BT

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: ASHWOOD HOUSE, 5 COCK LANE NORTON JUXTA TWYCROSS ATHERSTONE WARWICKSHIRE CV9 3PY

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 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