MIDSUMMER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MRS VIVIENNE JANE JAMESON

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY KEITH JAMESON

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WAIN

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MRS VIVIENNE JANE JAMESON

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JAMESON / 07/04/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/04/0516 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

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

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM:
MIDSUMMER HOUSE,
429, MIDSUMMER BOULEVARD,
CENTRAL MILTON KEYNES,
BUCKINGHAMSHIRE. MK9 2HE

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM:
198 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKS
MK9 1LL

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED
COMMENCE COMPANY NO. 9119 LIMITE
D
CERTIFICATE ISSUED ON 23/08/91

View Document

05/04/915 April 1991 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