Advanced company searchLink opens in new window

MIDLAND TOILET HIRE LIMITED

Company number 08709188

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)
08 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
27 Dec 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 AA Total exemption full accounts made up to 30 September 2016
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AD01 Registered office address changed from 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ England to C/O Business & Accountancy Assist Ltd 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ on 15 August 2017
18 Jul 2017 AD01 Registered office address changed from 95 Villa Road Handsworth Birmingham B19 1NH England to 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ on 18 July 2017
25 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
07 Oct 2016 AD01 Registered office address changed from Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS England to 95 Villa Road Handsworth Birmingham B19 1NH on 7 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015