- Company Overview for MIDLAND AIR SYSTEMS LIMITED (05512353)
- Filing history for MIDLAND AIR SYSTEMS LIMITED (05512353)
- People for MIDLAND AIR SYSTEMS LIMITED (05512353)
- More for MIDLAND AIR SYSTEMS LIMITED (05512353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2019 | AD01 | Registered office address changed from Unit 2, South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED England to Unit F Maybrook Industrial Estate Maybrook Road Walsall West Midlands WS8 7DG on 1 April 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
19 Jul 2018 | PSC01 | Notification of Jason Aaron Maskill as a person with significant control on 15 March 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
26 Jun 2018 | AD01 | Registered office address changed from 21 Aspen Close Walmley Sutton Coldfield Birmingham West Midlands B76 2PA to Unit 2, South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED on 26 June 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Dec 2015 | AP03 | Appointment of Caroline Maskill as a secretary on 19 November 2015 | |
03 Dec 2015 | TM02 | Termination of appointment of Richard John Mills as a secretary on 19 November 2015 | |
03 Dec 2015 | AP03 | Appointment of Sharon Louise Mills as a secretary on 19 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Jason Aaron Maskill on 11 February 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |