MID-TECH (COMPRESSED AIR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Change of details for Mr James Hugh Fitzroy Kelly-Edwards as a person with significant control on 2021-06-01 |
23/10/2423 October 2024 | Notification of James Hugh Fitzroy Kelly-Edwards as a person with significant control on 2021-06-01 |
23/10/2423 October 2024 | Notification of Michael Searle as a person with significant control on 2021-06-01 |
23/10/2423 October 2024 | Withdrawal of a person with significant control statement on 2024-10-23 |
23/10/2423 October 2024 | Change of details for Mr Michael Searle as a person with significant control on 2021-06-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/08/2111 August 2021 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 33 Coton Road Nuneaton CV11 5TW on 2021-08-11 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
02/07/212 July 2021 | Termination of appointment of Graeme Anderson as a director on 2021-05-31 |
02/07/212 July 2021 | Termination of appointment of David John Parfitt as a director on 2021-05-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/12/1924 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH FITZROY KELLY-EDWARDS / 01/06/2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARFITT / 01/06/2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 01/06/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to 33 Coton Road Nuneaton CV11 5TW on 2015-07-08 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
30/06/1530 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/01/144 January 2014 | DIRECTOR APPOINTED MICHAEL SEARLE |
14/10/1314 October 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 200 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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