MIDWEST CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr David James Green as a director on 2025-04-06 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Registered office address changed from No 4 Trent Court Trent Sherborne Dorset DT9 4SL to Suite 1 , Security House 3 Oxford Road Yeovil Somerset BA21 5HR on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/01/1616 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHENTON |
14/05/1414 May 2014 | DIRECTOR APPOINTED MR PHILIP MARK COOPER |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM LITTLE PEACE PAX LANE TRENT SHERBORNE DORSET DT9 4SW |
13/01/1413 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHENTON / 01/12/2012 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FINNAN / 20/12/2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GERARD FINNAN / 20/12/2011 |
07/02/117 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/1016 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FINNAN / 20/12/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHENTON / 20/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FINNAN / 01/07/2008 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GERARD FINNAN / 01/07/2008 |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/064 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | DIRECTOR RESIGNED |
05/10/045 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/09/0422 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
29/12/0329 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: MANCHESTER HOUSE HIGH STREET, STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | NC INC ALREADY ADJUSTED 20/12/02 |
13/01/0313 January 2003 | £ NC 1000/10000 20/12/ |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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