MIDAS PAYROLL & BOOKKEEPING SERVICES LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Termination of appointment of Margaret Elizabeth Stewart as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of David Stewart as a director on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of David Stewart as a person with significant control on 2024-02-12

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/08/2314 August 2023 Registered office address changed from 156 Port Tennant Road Port Tennant Swansea SA1 8JQ Wales to 14 Brynhyfryd Penllergaer Swansea SA4 9JJ on 2023-08-14

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 67 MAYALS AVENUE BLACKPILL SWANSEA SA3 5DB

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/08/1718 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVIES

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY DAVIES

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK JONES / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH STEWART / 25/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 21 WILLIAM BOWEN CLOSE GOWERTON SWANSEA SA4 3HE

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MRS MARGARET ELIZABETH STEWART

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR NIGEL MARK JONES

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA DAVIES / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JONES / 01/03/2010

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 05/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JONES / 17/04/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

14/02/0714 February 2007 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