MIDLAND ELEMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Simon Smith on 2025-07-15

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Simon Smith on 2024-04-17

View Document

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

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

19/09/2319 September 2023 Change of details for Midland Elements Holding Limited as a person with significant control on 2022-03-10

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

06/01/226 January 2022 Registration of charge 098079820003, created on 2021-12-16

View Document

04/01/224 January 2022 Cessation of Keith Parker as a person with significant control on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Keith Parker as a director on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Keith Parker as a secretary on 2021-12-16

View Document

04/01/224 January 2022 Appointment of Mr Simon Smith as a director on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Hannah Catherine Parker as a director on 2021-12-16

View Document

04/01/224 January 2022 Notification of Midland Elements Holding Limited as a person with significant control on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Craig Parker as a director on 2021-12-16

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Satisfaction of charge 098079820002 in full

View Document

04/10/214 October 2021 Satisfaction of charge 098079820001 in full

View Document

02/02/212 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

16/12/1916 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARKER / 13/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 DIRECTOR APPOINTED MISS HANNAH CATHERINE PARKER

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

06/02/196 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 DIRECTOR APPOINTED MR CRAIG PARKER

View Document

22/01/1822 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/184 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1350000

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098079820002

View Document

16/11/1516 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 1300001

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098079820001

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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