MID-TECH (COMPRESSED AIR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

23/10/2423 October 2024 Notification of James Hugh Fitzroy Kelly-Edwards as a person with significant control on 2021-06-01

View Document

23/10/2423 October 2024 Notification of Michael Searle as a person with significant control on 2021-06-01

View Document

23/10/2423 October 2024 Withdrawal of a person with significant control statement on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Michael Searle as a person with significant control on 2021-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

02/07/212 July 2021 Termination of appointment of Graeme Anderson as a director on 2021-05-31

View Document

02/07/212 July 2021 Termination of appointment of David John Parfitt as a director on 2021-05-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/12/1924 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH FITZROY KELLY-EDWARDS / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARFITT / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MICHAEL SEARLE

View Document

14/10/1314 October 2013 06/04/13 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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