MID-WEST SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAmended total exemption full accounts made up to 2024-09-30

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Change of details for Mr Mark Eugene Odenore as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Mark Eugene Odenore on 2024-10-14

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Director's details changed for Mr Mark Eugene Odenore on 2024-02-22

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK EUGENE ODENORE / 16/01/2020

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 44 C/O YBSM PARTNERS LTD STRATFORD LONDON E15 1XH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 44 BROADWAY STRATFORD LONDON E15 1XH

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EUGENE ODENORE / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/10/1230 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED MID-WEST HOUSING SERVICES LTD CERTIFICATE ISSUED ON 30/10/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EUGENE ODENORE / 11/10/2011

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY AGNES BOSSE

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AGNES RAMANITA BOSSE / 30/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EUGENE ODENORE / 30/09/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ODENORE / 30/08/2008

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 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