Advanced company searchLink opens in new window

MIDLAND COMPUTERS LTD.

Company number 03857880

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)
16 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
14 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
05 Nov 2024 AP01 Appointment of Mr Alan Miller as a director on 2 November 2024
30 Oct 2024 TM01 Termination of appointment of Anna-Marie Corcoran as a director on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of Hedley Christopher Corcoran as a director on 29 October 2024
30 Oct 2024 PSC07 Cessation of Hedley Christopher Corcoran as a person with significant control on 29 October 2024
30 Oct 2024 PSC02 Notification of Midland Computers Holdings Ltd as a person with significant control on 29 October 2024
02 Aug 2024 MR01 Registration of charge 038578800006, created on 1 August 2024
12 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
06 Mar 2023 AP01 Appointment of Mrs Amy Davies as a director on 1 February 2023
06 Mar 2023 AP01 Appointment of Mrs Anna-Marie Corcoran as a director on 1 February 2023
25 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
14 Nov 2022 CH01 Director's details changed for Ian James Cox on 5 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Hedley Christopher Corcoran on 5 November 2022
21 Jun 2022 AD01 Registered office address changed from Unit 4 Sovereign Park Halesfield 24 Telford Shropshire TF7 4NS to Midland Computers Ltd Unit 4 Sovereign Park Halesfield 24 Telford Shropshire TF7 4NZ on 21 June 2022
09 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve the share buyback agreement, directors declared the nature and extent of their interest in the proposed section 177 of the companies act 2006, proposed transaction or arrangement in which they are interested 175 of the companies act 2006, 02/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2021 SH06 Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 8,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Dec 2021 SH03 Purchase of own shares.
23 Nov 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2020
  • GBP 9,440
19 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
15 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares