Advanced company searchLink opens in new window

MIDSUMMER DRYLINING LIMITED

Company number 09957974

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Jul 2023 MR04 Satisfaction of charge 099579740002 in full
28 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 100
17 Feb 2023 AP01 Appointment of Mr Adam Nitsch as a director on 17 February 2023
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 May 2022 AD01 Registered office address changed from 355 Windmill Avenue Kettering Northants NN15 6PR United Kingdom to Unit 2, Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD on 25 May 2022
22 Mar 2022 MR01 Registration of charge 099579740004, created on 16 March 2022
18 Mar 2022 MR01 Registration of charge 099579740003, created on 16 March 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
19 Jan 2022 PSC02 Notification of Pebbleford Group Limited as a person with significant control on 14 December 2020
19 Jan 2022 PSC07 Cessation of Darren Mcloughlin as a person with significant control on 14 December 2020
21 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
15 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
09 Apr 2019 PSC07 Cessation of Patrick Mcloughlin as a person with significant control on 8 April 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
19 Feb 2019 TM01 Termination of appointment of Patrick James Mcloughlin as a director on 19 February 2019
31 Jan 2019 AA Micro company accounts made up to 30 June 2018