MIDLAND ELEMENTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Director's details changed for Mr Simon Smith on 2025-07-15 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with updates |
17/04/2417 April 2024 | Director's details changed for Mr Simon Smith on 2024-04-17 |
17/04/2417 April 2024 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 58 Sutherland Road Longton Stoke-on-Trent Staffordshire ST3 1HU on 2024-04-17 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-02 with updates |
19/09/2319 September 2023 | Change of details for Midland Elements Holding Limited as a person with significant control on 2022-03-10 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-02 with updates |
06/01/226 January 2022 | Registration of charge 098079820003, created on 2021-12-16 |
04/01/224 January 2022 | Cessation of Keith Parker as a person with significant control on 2021-12-16 |
04/01/224 January 2022 | Termination of appointment of Keith Parker as a director on 2021-12-16 |
04/01/224 January 2022 | Termination of appointment of Keith Parker as a secretary on 2021-12-16 |
04/01/224 January 2022 | Appointment of Mr Simon Smith as a director on 2021-12-16 |
04/01/224 January 2022 | Termination of appointment of Hannah Catherine Parker as a director on 2021-12-16 |
04/01/224 January 2022 | Notification of Midland Elements Holding Limited as a person with significant control on 2021-12-16 |
04/01/224 January 2022 | Termination of appointment of Craig Parker as a director on 2021-12-16 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Satisfaction of charge 098079820002 in full |
04/10/214 October 2021 | Satisfaction of charge 098079820001 in full |
02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
16/12/1916 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARKER / 13/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MISS HANNAH CATHERINE PARKER |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
06/02/196 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/04/1827 April 2018 | DIRECTOR APPOINTED MR CRAIG PARKER |
22/01/1822 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/01/184 January 2018 | 19/12/17 STATEMENT OF CAPITAL GBP 1350000 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098079820002 |
16/11/1516 November 2015 | 30/10/15 STATEMENT OF CAPITAL GBP 1300001 |
16/11/1516 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/11/155 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 098079820001 |
03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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