MIDLAND STRUCTURAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/02/2520 February 2025 | Memorandum and Articles of Association |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
20/02/2520 February 2025 | Resolutions |
19/02/2519 February 2025 | Change of details for Mr Matthew Philip Bowler as a person with significant control on 2025-02-13 |
19/02/2519 February 2025 | Termination of appointment of Hayley Cheryl Hubbard as a director on 2024-10-23 |
19/02/2519 February 2025 | Termination of appointment of Glyn Hubbard as a director on 2024-10-23 |
19/02/2519 February 2025 | Appointment of Mr Jake Wilcoxson as a director on 2025-02-13 |
19/02/2519 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
19/02/2519 February 2025 | Notification of Matthew Bryan as a person with significant control on 2025-02-13 |
04/11/244 November 2024 | Purchase of own shares. |
02/11/242 November 2024 | Resolutions |
31/10/2431 October 2024 | Cancellation of shares. Statement of capital on 2024-10-23 |
24/10/2424 October 2024 | Change of details for Mr Matthew Philip Bowler as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Glyn Hubbard as a person with significant control on 2024-10-23 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
25/04/2425 April 2024 | Cessation of Matthew Bryan as a person with significant control on 2019-11-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Appointment of Mrs Neena Jayne Bryan as a director on 2024-02-01 |
12/02/2412 February 2024 | Appointment of Mrs Lyndsey Bowler as a director on 2024-02-01 |
12/02/2412 February 2024 | Appointment of Mrs Hayley Cheryl Hubbard as a director on 2024-02-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/02/2120 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | ADOPT ARTICLES 22/11/2019 |
06/09/196 September 2019 | SECOND FILING OF TM01 FOR THOMAS DAVID ROOKE |
06/09/196 September 2019 | SECOND FILING OF TM01 FOR INGRID MARIA ROOKE |
28/08/1928 August 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/08/1928 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/08/1928 August 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 200 |
19/08/1919 August 2019 | CESSATION OF INGRID MARIA ROOKE AS A PSC |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP BOWLER / 08/08/2019 |
19/08/1919 August 2019 | CESSATION OF THOMAS DAVID ROOKE AS A PSC |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, SECRETARY INGRID ROOKE |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GLYN HUBBARD / 08/08/2019 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR INGRID ROOKE |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ROOKE |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
11/12/1511 December 2015 | 17/11/15 STATEMENT OF CAPITAL GBP 500 |
03/12/153 December 2015 | ARTICLES OF ASSOCIATION |
03/12/153 December 2015 | ALTER ARTICLES 17/11/2015 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MR MATTHEW BRYAN |
18/11/1518 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MOYA MELLORS |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MELLORS |
20/10/1520 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 75 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
20/10/1520 October 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/05/157 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BOWLER / 13/06/2014 |
23/05/1423 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
17/11/1117 November 2011 | VARYING SHARE RIGHTS AND NAMES |
17/11/1117 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/06/075 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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