MIDAS SYSTEMS (LONDON) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 PREVSHO FROM 30/04/2017 TO 31/08/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY CAROL MILES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O ANOVA ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR JOHN NICHOLAS WOOLF

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ANTHONY GRAHAM KYLE TRINICK

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MARK DAVID KYLE TRINICK

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MILES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH CLINTON

View Document

17/05/1617 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY MILES / 09/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER DONALD CLINTON / 09/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EU

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 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