MIDLANDS SURFACE ANALYSIS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

04/03/254 March 2025 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2025-03-04

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Declaration of solvency

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/06/2410 June 2024 Director's details changed for Professor John Lawrence Sullivan on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Dr Sayah Saied as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Professor John Lawrence Sullivan as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Dr Sayah Saied on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Dr Sayah Saied on 2024-06-10

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Dr Sayah Saied on 2023-11-14

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOT

View Document

11/07/1811 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ABBOT / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SAYAH SAIED / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LAWRENCE SULLIVAN / 30/09/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM WYCHBURY CHAMBERS 78 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 SECOND FILING WITH MUD 09/12/13 FOR FORM AR01

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR BAOGUI SHI

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1 THICKNALL RISE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0LQ UNITED KINGDOM

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BAOGUI SHI / 09/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LAWRENCE SULLIVAN / 09/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ABBOT / 09/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SAYAH SAIED / 09/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SAYAH SAIED / 09/12/2011

View Document

09/09/119 September 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

09/12/109 December 2010 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