- Company Overview for MIDMAR POWER SYSTEMS LIMITED (06015991)
- Filing history for MIDMAR POWER SYSTEMS LIMITED (06015991)
- People for MIDMAR POWER SYSTEMS LIMITED (06015991)
- More for MIDMAR POWER SYSTEMS LIMITED (06015991)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
13 Aug 2020 | PSC01 | Notification of Gordon Von Mitzinger as a person with significant control on 1 May 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Timothy Albert Hornby as a person with significant control on 1 May 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
21 Jan 2019 | PSC04 | Change of details for Mr Timothy Albert Hornby as a person with significant control on 13 June 2018 | |
21 Jan 2019 | PSC07 | Cessation of Thomas William John Redman as a person with significant control on 13 June 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from 1 Luscombe Road Poole Dorset BH14 8st to 74 Kings Avenue Poole BH14 9QJ on 13 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Clare Elizabeth Redman as a secretary on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Thomas William John Redman as a director on 13 June 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates |