Advanced company searchLink opens in new window

MIDLAND ELECTRICS LIMITED

Company number 09683123

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
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