MIDPOINT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 AMBERLEY WAY WICKWAR GL12 8LP

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/03/1416 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAUN TAYLOR / 01/01/2013

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2ND FLOOR OFFICES 51 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AD

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BLUNDELL / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MRS CLAIRE BLUNDELL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR SAYCE

View Document

22/05/0822 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 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