Advanced company searchLink opens in new window

MIDWAY SUPPORT SERVICES LIMITED

Company number 06917712

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)
05 Feb 2014 CH01 Director's details changed for Mr David Edward Mcdougall on 27 January 2014
06 Dec 2013 CH01 Director's details changed for Mr Matthew John Harrison on 3 October 2013
09 Oct 2013 SH02 Sub-division of shares on 27 September 2013
09 Oct 2013 MR01 Registration of charge 069177120002
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2022.
05 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Jan 2013 AD01 Registered office address changed from , Wellsbourne House 1157 Warwick Rd, Acocks Green, Birmingham, West Midlands, B27 6RG, United Kingdom on 21 January 2013
29 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2012
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 29 October 2012 and 16/06/2022.
06 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Sep 2011 AD01 Registered office address changed from , Wellsbourne House 1157 Warwick Road Acocks Green, Birmingham, B27 6RG, United Kingdom on 7 September 2011
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2022.
22 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Jan 2011 CH03 Secretary's details changed for Mr David Edward Mcdougall on 12 January 2011
24 Jan 2011 CH01 Director's details changed for Mr David Edward Mcdougall on 12 January 2011
17 Jun 2010 AA01 Current accounting period extended from 31 May 2010 to 31 July 2010
07 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2022.
07 Jun 2010 CH03 Secretary's details changed for Mr David Edward Mcdougall on 4 August 2009
07 Jun 2010 CH01 Director's details changed for Mr David Edward Mcdougall on 4 August 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from, 1157 warwick road, acocks green, birmingham, B27 6RG, united kingdom
25 Aug 2009 288a Secretary appointed mr david edward mcdougall
25 Aug 2009 288a Director appointed mr david edward mcdougall
25 Aug 2009 88(2) Ad 28/05/09\gbp si 1@1=1\gbp ic 2/3\
25 Aug 2009 288a Director appointed mr matthew harrison