MIDLAND STRUCTURAL SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

20/02/2520 February 2025 Resolutions

View Document

19/02/2519 February 2025 Change of details for Mr Matthew Philip Bowler as a person with significant control on 2025-02-13

View Document

19/02/2519 February 2025 Termination of appointment of Hayley Cheryl Hubbard as a director on 2024-10-23

View Document

19/02/2519 February 2025 Termination of appointment of Glyn Hubbard as a director on 2024-10-23

View Document

19/02/2519 February 2025 Appointment of Mr Jake Wilcoxson as a director on 2025-02-13

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

19/02/2519 February 2025 Notification of Matthew Bryan as a person with significant control on 2025-02-13

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

02/11/242 November 2024 Resolutions

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

24/10/2424 October 2024 Change of details for Mr Matthew Philip Bowler as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Glyn Hubbard as a person with significant control on 2024-10-23

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

25/04/2425 April 2024 Cessation of Matthew Bryan as a person with significant control on 2019-11-22

View Document

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

View Accounts

12/02/2412 February 2024 Appointment of Mrs Neena Jayne Bryan as a director on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Mrs Lyndsey Bowler as a director on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Mrs Hayley Cheryl Hubbard as a director on 2024-02-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 ADOPT ARTICLES 22/11/2019

View Document

06/09/196 September 2019 SECOND FILING OF TM01 FOR THOMAS DAVID ROOKE

View Document

06/09/196 September 2019 SECOND FILING OF TM01 FOR INGRID MARIA ROOKE

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1919 August 2019 CESSATION OF INGRID MARIA ROOKE AS A PSC

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP BOWLER / 08/08/2019

View Document

19/08/1919 August 2019 CESSATION OF THOMAS DAVID ROOKE AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY INGRID ROOKE

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLYN HUBBARD / 08/08/2019

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID ROOKE

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROOKE

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 500

View Document

03/12/153 December 2015 ARTICLES OF ASSOCIATION

View Document

03/12/153 December 2015 ALTER ARTICLES 17/11/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR MATTHEW BRYAN

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MOYA MELLORS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLORS

View Document

20/10/1520 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 75

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BOWLER / 13/06/2014

View Document

23/05/1423 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 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