MIDTHERM FLUE SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Purchase of own shares. |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-17 |
31/07/2531 July 2025 New | Appointment of Mr Alberto Pirotta as a director on 2025-07-18 |
31/07/2531 July 2025 New | Notification of Mauro Travini as a person with significant control on 2025-07-18 |
31/07/2531 July 2025 New | Appointment of Mr Roberto Coti Tundo as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Kevin Woodbine as a secretary on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Paul Andrew Ferris as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Kevin Woodbine as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Catherine Elizabeth Birt as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Richard Steven Andrews as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Mary Josephine Andrews as a director on 2025-07-18 |
31/07/2531 July 2025 New | Cessation of Ray William John Andrews as a person with significant control on 2025-07-18 |
31/07/2531 July 2025 New | Cessation of Mary Josephine Andrews as a person with significant control on 2025-07-18 |
31/07/2531 July 2025 New | Notification of Raymond Andrews as a person with significant control on 2025-07-18 |
10/04/2510 April 2025 | Registration of charge 009369600006, created on 2025-04-09 |
28/03/2528 March 2025 | Group of companies' accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Satisfaction of charge 009369600005 in full |
30/01/2530 January 2025 | Appointment of Mr Paul Andrew Ferris as a director on 2024-10-22 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Termination of appointment of Ellen Kay Morley as a director on 2024-04-30 |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Group of companies' accounts made up to 2022-06-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009369600005 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
29/03/1829 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN KAY MORLEY / 11/07/2017 |
04/07/174 July 2017 | DIRECTOR APPOINTED MRS ELLEN KAY MORLEY |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BIRT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR KEVIN WOODBINE |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
11/04/1611 April 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN ANDREWS / 23/11/2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM JOHN ANDREWS / 01/12/2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM NEW ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 8SY |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN ANDREWS / 23/11/2015 |
02/12/152 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN WOODBINE / 01/12/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BIRT / 01/12/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BIRT / 01/12/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JOSEPHINE ANDREWS / 01/12/2015 |
24/11/1524 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM NEW ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 8SY |
13/04/1513 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
24/03/1424 March 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
04/04/134 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
11/02/1311 February 2013 | SECRETARY APPOINTED MR KEVIN WOODBINE |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR STEVEN BIRT |
11/02/1311 February 2013 | TERMINATE SEC APPOINTMENT |
19/11/1219 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
30/03/1230 March 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
08/11/118 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
03/08/113 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/03/1129 March 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
09/11/109 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
06/10/106 October 2010 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
26/03/1026 March 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
23/11/0923 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
23/11/0923 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/03/0928 March 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BIRT / 17/12/2008 |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREWS / 17/12/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
01/11/071 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/11/069 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
27/11/0127 November 2001 | FULL ACCOUNTS MADE UP TO 30/06/01 |
15/11/0115 November 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 |
10/11/0010 November 2000 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
08/01/998 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
10/11/9810 November 1998 | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
14/11/9714 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
13/11/9713 November 1997 | RETURN MADE UP TO 31/10/97; CHANGE OF MEMBERS |
03/01/973 January 1997 | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
27/11/9627 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
11/03/9611 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
09/11/959 November 1995 | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
11/07/9511 July 1995 | S386 DISP APP AUDS 22/06/95 |
24/11/9424 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
08/11/948 November 1994 | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
07/12/937 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
02/12/932 December 1993 | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
28/05/9328 May 1993 | RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
28/05/9328 May 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/12/9222 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
28/02/9228 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/924 February 1992 | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
04/02/924 February 1992 | REGISTERED OFFICE CHANGED ON 04/02/92 |
04/02/924 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
03/07/913 July 1991 | COMPANY NAME CHANGED MIDLAND THERMAL EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 04/07/91 |
21/11/9021 November 1990 | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
21/11/9021 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
08/02/908 February 1990 | RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS |
08/02/908 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
09/11/889 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
09/11/889 November 1988 | RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS |
01/02/881 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
23/12/8723 December 1987 | RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS |
09/11/879 November 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
19/06/8719 June 1987 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/06/862 June 1986 | RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS |
02/06/862 June 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
18/04/7218 April 1972 | MEMORANDUM OF ASSOCIATION |
08/08/688 August 1968 | ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDTHERM FLUE SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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