MIDRANGE TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Registration of charge 031978600029, created on 2024-03-28

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 All of the property or undertaking has been released from charge 14

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 031978600021

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 031978600020

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 19

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 18

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 17

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 16

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 15

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 12

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 11

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 11

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 10

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 9

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 8

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 7

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031978600027

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031978600025

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031978600026

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031978600024

View Document

12/09/1812 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031978600022

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031978600023

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY SABELL / 31/08/2016

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY ELSIE FRENCH / 31/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031978600021

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031978600020

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 100 GREENFIELD ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 0EF

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1115 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY SABELL / 01/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SABELL

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR ADRIAN PAUL SABELL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 26,HARRISONS GREEN EDGBASTON BIRMINGHAM B15 3LH

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED MID-RANGE TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 12/07/96

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 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