MIDPOINT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
01/11/191 November 2019 | APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 AMBERLEY WAY WICKWAR GL12 8LP |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/09/1630 September 2016 | 31/01/16 TOTAL EXEMPTION FULL |
03/01/163 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
16/10/1516 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
04/01/154 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
05/11/145 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
16/03/1416 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
27/09/1327 September 2013 | 31/01/13 TOTAL EXEMPTION FULL |
08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN TAYLOR / 01/01/2013 |
08/01/138 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
11/10/1211 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
16/05/1216 May 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2ND FLOOR OFFICES 51 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AD |
01/05/121 May 2012 | FIRST GAZETTE |
01/11/111 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
14/09/1014 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BLUNDELL / 01/01/2010 |
16/03/1016 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
04/12/094 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | DIRECTOR APPOINTED MRS CLAIRE BLUNDELL |
14/04/0914 April 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | APPOINTMENT TERMINATED DIRECTOR TREVOR SAYCE |
22/05/0822 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
25/03/0725 March 2007 | SECRETARY RESIGNED |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
04/01/074 January 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