Advanced company searchLink opens in new window

MIDLAND AIR SYSTEMS LIMITED

Company number 05512353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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