MIDTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Director's details changed for Mr Muhammad Waqar on 2023-12-15

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Registered office address changed from 15 Font Drive Cambridge CB23 3AX England to 1010 Cambourne Business Centre, Cambridge Cambourne Cambridge CB23 6DP on 2023-08-01

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Registered office address changed from 1 Othello Close Hartford Huntingdon PE29 1SU England to 15 Font Drive Cambridge CB23 3AX on 2022-12-06

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/05/221 May 2022 Registered office address changed from 37 Wulfstan Way Cambridge CB1 8QL England to 1 Othello Close Hartford Huntingdon PE29 1SU on 2022-05-01

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/10/219 October 2021 Director's details changed for Mr Muhammad Waqar on 2021-10-06

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM 37 WULFSTAN WAY CAMBRIDGE CB1 8QL ENGLAND

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 37 WULFSTAN WAY CAMBRIDGE CB1 8QL

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED D & M CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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