- Company Overview for MIDLAND ELECTRICS LIMITED (09683123)
- Filing history for MIDLAND ELECTRICS LIMITED (09683123)
- People for MIDLAND ELECTRICS LIMITED (09683123)
- More for MIDLAND ELECTRICS LIMITED (09683123)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Jul 2022 | AD01 | Registered office address changed from 128 Windsor Avenue Penn Wolverhampton West Midlands WV4 4BN England to 84-90 Market Street Hednesford Cannock WS12 1AG on 21 July 2022 | |
26 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Dec 2018 | PSC04 | Change of details for Mr Benjamin Frank Jevons as a person with significant control on 1 April 2018 | |
03 Dec 2018 | PSC01 | Notification of Nicola Jayne England as a person with significant control on 1 April 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mr Benjamin Frank Jevons as a person with significant control on 1 April 2018 | |
08 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Nov 2017 | AP01 | Appointment of Mrs Nicola Jayne England as a director on 1 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 28 Orchid Close Huntington Cannock WS12 4UH England to 128 Windsor Avenue Penn Wolverhampton West Midlands WV4 4BN on 23 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to 28 Orchid Close Huntington Cannock WS12 4UH on 19 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates |