Advanced company searchLink opens in new window

MIDMAR POWER SYSTEMS LIMITED

Company number 06015991

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)
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 Dec 2014 AP01 Appointment of Mr Timothy Albert Hornby as a director on 1 August 2014
09 Oct 2014 TM01 Termination of appointment of Clare Elizabeth Redman as a director on 6 October 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Mrs Clare Elizabeth Redman on 1 July 2011
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
28 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mrs Clare Elizabeth Redman on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Dr Thomas William John Redman on 17 December 2009
18 Dec 2009 CH03 Secretary's details changed for Clare Elizabeth Redman on 17 December 2009
04 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Nov 2009 CH01 Director's details changed for Thomas Redman on 30 November 2009
10 Nov 2009 CERTNM Company name changed abbeyfield land LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03