MIDSHIRE SIGNATURE 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
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

15/11/2315 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

12/05/2312 May 2023 Satisfaction of charge 041671860004 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

24/11/2224 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

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

07/12/217 December 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

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR GARY BRADWELL

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041671860006

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MIDSHIRE SIGNATURE SERVICES LIMITED / 26/09/2019

View Document

07/08/197 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/197 August 2019 COMPANY NAME CHANGED MIDSHIRE CATERING SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 2 THEATRE COURT LONDON ROAD NORTHWICH CHESHIRE CW9 5HB ENGLAND

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MIDSHIRE SIGNATURE SERVICES LIMITED / 25/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PHILLIP HAROLD BRADWELL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MICHAEL MEEK

View Document

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

View Accounts

20/05/1920 May 2019 CURRSHO FROM 31/07/2019 TO 31/05/2019

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041671860005

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041671860004

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041671860003

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TWIGG

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLANAGAN

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SUSAN BRADWELL

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1910 May 2019 CESSATION OF WILLIAM TWIGG AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY AVRIL FLANAGAN

View Document

10/05/1910 May 2019 CESSATION OF STEPHEN FLANAGAN AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDSHIRE SIGNATURE SERVICES LIMITED

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM MORGAN COURT 33 PENTRE ROAD PONTARDDULAIS WEST GLAMORGAN SA4 8HT

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 112

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLANAGAN / 23/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLANAGAN / 23/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TWIGG / 23/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLANAGAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TWIGG / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/1029 January 2010 23/02/09 FULL LIST AMEND

View Document

23/09/0923 September 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/04/0729 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED GLENMILL SERVICES LTD CERTIFICATE ISSUED ON 27/05/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 434-436 PORTLAND ROAD EDGBASTON BIRMINGHAM B17 8LT

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: PORTLAND PLACE, 434 PORTLAND ROAD, EDGBASTON BIRMINGHAM B17 8LT

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

23/02/0123 February 2001 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