Advanced company searchLink opens in new window

MIDLAND STRUCTURAL HOLDINGS LIMITED

Company number 01704754

Filter by category

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)
13 Jul 2017 PSC04 Change of details for Mrs Lynn Susan Hernon as a person with significant control on 1 July 2016
13 Jul 2017 PSC04 Change of details for Mr Anthony George Hernon as a person with significant control on 1 July 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 115
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 115
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 115
06 Jun 2014 CH01 Director's details changed for Leo John Hernon on 4 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Anthony George Hernon on 4 June 2014
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 115
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors right to allot and grant rights 15/02/2011
05 Oct 2010 AD01 Registered office address changed from Golden Acres Lane Binley Coventry CV3 2RT on 5 October 2010
29 Jul 2010 AA Full accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Leo John Hernon on 31 May 2010
12 Apr 2010 SH03 Purchase of own shares.
12 Feb 2010 SH06 Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 113