- Company Overview for MIDAS SYSTEMS LIMITED (09417318)
- Filing history for MIDAS SYSTEMS LIMITED (09417318)
- People for MIDAS SYSTEMS LIMITED (09417318)
- More for MIDAS SYSTEMS LIMITED (09417318)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Feb 2024 | CH01 | Director's details changed for Mr Michael Derek Labrey on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Michael Derek Labrey as a person with significant control on 20 February 2024 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
06 Jul 2022 | AD01 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
14 Feb 2022 | TM02 | Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 1 July 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | AP04 | Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 6 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Michael Derek Labrey on 26 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr Michael Derek Labrey as a person with significant control on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Unit 9 Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 26 September 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Nichola Labrey as a director on 2 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |