Advanced company searchLink opens in new window

MIDTEC PRODUCTS LIMITED

Company number 05120687

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)
25 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Unit 9 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ Wales to Unit 3B Clos Fferws Capel Hendre Ammanford SA18 3BL on 19 March 2019
19 Mar 2019 MR01 Registration of charge 051206870005, created on 18 March 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 120,000
01 Oct 2016 MR04 Satisfaction of charge 1 in full
06 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 120,000
04 Jan 2016 AP01 Appointment of Mr Stephen Jenkins as a director on 1 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 TM02 Termination of appointment of Ddr Securities Limited as a secretary on 15 September 2015
29 Sep 2015 AD01 Registered office address changed from 10 Diplocks Buildings Diplocks Way Hailsham East Sussex BN27 3JF to Unit 9 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Douglas Charles Rose as a director on 15 September 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 120,000
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 AD01 Registered office address changed from 4 Lundy Walk Hailsham East Sussex BN27 3BJ England on 27 June 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mr Douglas Charles Rose on 26 November 2012
12 Apr 2013 CH04 Secretary's details changed for Ddr Securities Limited on 26 November 2012
12 Apr 2013 AD01 Registered office address changed from 22 New Upperton Road Eastbourne East Sussex BN21 1NU on 12 April 2013