MID SOLUTIONS 4 DOCUMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Second filing for the appointment of Mr Luke Wilson as a director

View Document

20/11/2320 November 2023 Appointment of Mr Luke Wilson as a director on 2023-11-20

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Registered office address changed from 24 Hutcliffe Wood Road Sheffield S8 0EX England to Orchard House Hempshaw Lane Stockport SK1 4LH on 2022-11-09

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

23/07/2123 July 2021 Appointment of Ms Claire Marie Fischer as a director on 2021-07-21

View Document

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 55 - 56 FARGATE SHEFFIELD S1 2HE

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MID SOLUTIONS 4 DOCUMENTS LTD / 01/10/2017

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED MIDSHIRE BUSINESS SYSTEMS (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 12/09/17

View Document

12/09/1712 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1721 August 2017 ADOPT ARTICLES 27/07/2017

View Document

18/08/1718 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM UNIT 1 DORANDA WAY WEST BROMWICH WEST MIDLANDS B71 4LT

View Document

18/08/1718 August 2017 CESSATION OF IAIN PHILLIP POWELL AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN STAFFORD

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN TUNLEY

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MID SOLUTIONS 4 DOCUMENTS LTD

View Document

18/08/1718 August 2017 CESSATION OF JULIAN JAMES STAFFORD AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN POWELL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092462820002

View Document

22/12/1622 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 98.00

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092462820001

View Document

11/05/1611 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED IAIN PHILLIP POWELL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED SHAUN MICHAEL FROST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED KEVIN ANDREW TUNLEY

View Document

07/11/147 November 2014 ADOPT ARTICLES 24/10/2014

View Document

07/11/147 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 100.00

View Document

07/11/147 November 2014 SUB-DIVISION 24/10/14

View Document

02/10/142 October 2014 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