MIDLAND COMPUTERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

05/11/245 November 2024 Appointment of Mr Alan Miller as a director on 2024-11-02

View Document

30/10/2430 October 2024 Cessation of Hedley Christopher Corcoran as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Hedley Christopher Corcoran as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Anna-Marie Corcoran as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Midland Computers Holdings Ltd as a person with significant control on 2024-10-29

View Document

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

View Accounts

02/08/242 August 2024 Registration of charge 038578800006, created on 2024-08-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

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

View Accounts

06/03/236 March 2023 Appointment of Mrs Anna-Marie Corcoran as a director on 2023-02-01

View Document

06/03/236 March 2023 Appointment of Mrs Amy Davies as a director on 2023-02-01

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Hedley Christopher Corcoran on 2022-11-05

View Document

14/11/2214 November 2022 Director's details changed for Ian James Cox on 2022-11-05

View Document

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

View Accounts

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

06/12/216 December 2021 Purchase of own shares.

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-11-02

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2020-11-01

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

12/11/2112 November 2021 Change of details for Mr Hedley Christopher Corcoran as a person with significant control on 2020-11-01

View Document

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

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 10880

View Document

25/11/1925 November 2019 OTHER COMPANY BUSINESS/ SHARE BUYBACK AGREEMENT 01/11/2019

View Document

25/11/1925 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038578800005

View Document

27/11/1827 November 2018 AUTH TO PURCHASE OWN SHARES 01/11/2018

View Document

27/11/1827 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

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

View Accounts

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038578800004

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038578800005

View Document

04/05/184 May 2018 ARTICLES OF ASSOCIATION

View Document

04/05/184 May 2018 ADOPT ARTICLES 28/03/2018

View Document

19/02/1819 February 2018 ADOPT ARTICLES 15/10/2017

View Document

16/02/1816 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 13760

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY CHRISTOPHER CORCORAN / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR HEDLEY CHRISTOPHER CORCORAN / 20/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/02/1713 February 2017 07/12/16 STATEMENT OF CAPITAL GBP 15200.00

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 8400

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED IAN JAMES COX

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 ADOPT ARTICLES 01/11/2016

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY KAYE BICKERTON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICKERTON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR KAYE BICKERTON

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038578800004

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR HEDLEY CHRISTOPHER CORCORAN

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANDALL BICKERTON / 21/03/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 ADOPT ARTICLES 11/12/2015

View Document

23/12/1523 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 19200

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MRS KAYE LOUISE BICKERTON

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANDALL BICKERTON / 12/10/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAYE LOUISE BICKERTON / 12/10/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RANDALL BICKERTON / 12/10/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RANDALL BICKERTON / 12/10/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 £ NC 10000/20000 13/12/

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 13/12/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: UNIT 29 TWEEDALE COURT INDUSTRIAL ESTATE TELFORD SHROPSHIRE TF7 4JZ

View Document

09/10/029 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: HIGH WARREN ACTON BURNELL SHREWSBURY SALOP SY5 7PA

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/05/0011 May 2000 £ NC 1000/10000 25/01/00

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED CHOOSENEW LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT 19 HORTON COURT TELFORD SALOP TF1 4GY

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 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