Advanced company searchLink opens in new window

MIDLAND SIGNS AND GRAPHICS LTD

Company number 08806121

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)
03 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 AD01 Registered office address changed from Unit 12 Exchange Industrial Estate, Cross Street Cannock WS11 0BW England to 23 Bilston Street Dudley DY3 1JA on 7 June 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
30 Apr 2021 CH01 Director's details changed for Mark James Kowal on 29 April 2021
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 AD01 Registered office address changed from Unit12, Exchange Industrial Estate Watling Street Cannock WS11 0BW England to Unit 12 Exchange Industrial Estate, Cross Street Cannock WS11 0BW on 8 May 2017
05 May 2017 AD01 Registered office address changed from Unit 12, Exchange Street Industrial Estate Watling Street Cannock WS11 0BW England to Unit12, Exchange Industrial Estate Watling Street Cannock WS11 0BW on 5 May 2017
05 May 2017 AD01 Registered office address changed from Unit 8 Maple House Norton Green Lane Norton Canes Cannock Staffordshire WS11 9SS to Unit 12, Exchange Street Industrial Estate Watling Street Cannock WS11 0BW on 5 May 2017
31 Mar 2017 CH01 Director's details changed for Mark James Kowal on 24 March 2017
31 Mar 2017 CH01 Director's details changed for Kristian Roger Broome on 24 March 2017
10 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015