- Company Overview for MIDLAND COMPUTERS LTD. (03857880)
- Filing history for MIDLAND COMPUTERS LTD. (03857880)
- People for MIDLAND COMPUTERS LTD. (03857880)
- Charges for MIDLAND COMPUTERS LTD. (03857880)
- More for MIDLAND COMPUTERS LTD. (03857880)
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
|
|
06 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 November 2021
|
|
06 Dec 2021 | SH03 | Purchase of own shares. | |
23 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2020
|
|
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
|