MIDLAND ASSURED CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Secretary's details changed for Paul Martin Davis on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Simon James Davis on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from Unit 14 Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW United Kingdom to 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RZ on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Paul Martin Davis on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Simon James Davis as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Paul Martin Davis as a person with significant control on 2024-01-29

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

13/05/2213 May 2022 Change of details for Mr Paul Martin Davis as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Director's details changed for Mr Paul Martin Davis on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 ADOPT ARTICLES 31/03/2020

View Document

21/05/2021 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 46 INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6UW

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067778200001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY EAGER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 3 OLYMPUS COURT TACHBROOK PARK WARWICK CV34 6RZ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 19/12/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MARY ELIZABETH EAGER

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHLEEN DAVIS

View Document

17/05/1217 May 2012 SECRETARY APPOINTED PAUL DAVIS

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 OLYMPUS COURT OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 4QT

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 16/05/2011

View Document

06/04/116 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/114 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1124 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1123 February 2011 11/01/11 STATEMENT OF CAPITAL GBP 180

View Document

16/02/1116 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1116 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 90

View Document

09/02/119 February 2011 COMPANY NAME CHANGED MIDLAND ASSURED DEVELOPMENTS (S) LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PAUL MARTIN DAVIS

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 CHANGE OF NAME 29/10/2010

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 06/10/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN RUTH MCCLURE / 06/11/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 ALTER MEMORANDUM 26/01/2009

View Document

21/12/0821 December 2008 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