Advanced company searchLink opens in new window

MIDLAND COMPUTER SERVICES LIMITED

Company number 03277942

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AAMD Amended accounts for a small company made up to 31 December 2014
13 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AD01 Registered office address changed from 9 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ to Unit 1 Saxon House Unit 1 Saxon House Headway Business Park Saxon Way West Corby NN18 9EZ on 3 June 2015
17 Dec 2014 AAMD Amended accounts for a small company made up to 31 December 2013
04 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
18 Oct 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
11 Feb 2010 AAMD Amended accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr John Edward Czarnota on 22 January 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
24 Mar 2009 AA Accounts for a small company made up to 31 December 2007
17 Nov 2008 363a Return made up to 14/11/08; full list of members