MIDS SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/06/2522 June 2025 NewApplication to strike the company off the register

View Document

02/11/242 November 2024 Termination of appointment of Shubha Sachin as a director on 2024-10-30

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from Eagle Labs Cumbria the Bus Station Bransty Row Whitehaven Cumbria CA28 7XE England to Seabreeze Lodge Nethertown Egremont CA22 2UH on 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mrs Shubha Sachin on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Mr Sachin Mishra as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Sachin Mishra on 2023-05-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHA SACHIN / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN MISHRA / 25/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

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

View Accounts

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM ANNEXE WHITE LODGE NUGENTS PARK PINNER MIDDLESEX HA5 4RA

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SACHIN MISHRA / 03/07/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN MISHRA / 03/07/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHA SACHIN / 03/07/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHA SACHIN / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN MISHRA / 10/09/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM ANNEXE WHITE LODGE NUGENTS PARK PINNER MIDDLESEX HA5 4RA UNITED KINGDOM

View Document

23/07/1023 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

10/09/0810 September 2008 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