MIGRATIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Mr Matthew Roy Hodnett as a person with significant control on 2025-09-23

View Document

16/10/2516 October 2025 NewChange of details for Mr Matthew Roy Hodnett as a person with significant control on 2025-09-23

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Matthew Roy Hodnett on 2025-09-23

View Document

16/10/2516 October 2025 NewSecretary's details changed for Mr Matthew Roy Hodnett on 2025-09-23

View Document

16/10/2516 October 2025 NewRegistered office address changed from Honeypot House Ingleby Greenhow Great Ayton North Yorkshire TS9 6rd United Kingdom to The Crabmill Button Oak Kinlet Bewdley Worcestershire DY12 3AL on 2025-10-16

View Document

16/10/2516 October 2025 NewDirector's details changed for Mrs Mischa Hodnett on 2025-09-23

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Notification of Mischa Hodnett as a person with significant control on 2021-06-01

View Document

17/05/2217 May 2022 Change of details for Mr Matthew Roy Hodnett as a person with significant control on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of Mrs Mischa Hodnett as a director on 2021-06-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2 CHANDLER AVENUE KINVER STOURBRIDGE WEST MIDLANDS DY7 6AG ENGLAND

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 02/10/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/12/1815 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED PINNACLE COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HODNETT

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 2 HOARSTONE COURT TRIMPLEY LANE BEWDLEY WORCS DY12 1RB

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 16/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 15/05/2016

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HODNETT / 27/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY HODNETT / 27/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 17 ORCHARD GROVE CAUNSALL KIDDERMINSTER WORCESTERSHIRE DY11 5YE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SUITE 10 AMSPRAY HOUSE WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1JR

View Document

01/05/991 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 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