MIDWINTER SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/11/2320 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Second filing of Confirmation Statement dated 2022-02-21

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/03/223 March 2022 Full accounts made up to 2021-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

24/06/2024 June 2020 Statement of capital following an allotment of shares on 2020-06-02

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 10 GRANARY WHARF BUSINESS PARK WESTMORE ROAD BURTON ON TRENT STAFFS DE14 1DU UNITED KINGDOM

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084126800001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084126800001

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU ENGLAND

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES EVERINGTON / 01/01/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WATERS / 01/01/2016

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WATERS / 01/01/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN MORGAN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ANTONIE DAVID PHILLIPS

View Document

27/08/1527 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 1356

View Document

14/07/1514 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/07/1514 July 2015 ADOPT ARTICLES 15/06/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 11 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON ON TRENT STAFFS DE14 1DU

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 10 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU ENGLAND

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATERS / 14/02/2014

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR BENJAMIN CHARLES EVERINGTON

View Document

03/04/143 April 2014 14/02/14 STATEMENT OF CAPITAL GBP 300

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 21/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

21/02/1321 February 2013 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