- Company Overview for MIDAS SYSTEMS LIMITED (09417318)
- Filing history for MIDAS SYSTEMS LIMITED (09417318)
- People for MIDAS SYSTEMS LIMITED (09417318)
- More for MIDAS SYSTEMS LIMITED (09417318)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to Unit 9, Astley Park Estate Chaddock Lane Tyldesley Manchester Greater Manchester M29 7JY on 10 January 2025 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Feb 2024 | CH01 | Director's details changed for Mr Michael Derek Labrey on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Michael Derek Labrey as a person with significant control on 20 February 2024 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
06 Jul 2022 | AD01 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
14 Feb 2022 | TM02 | Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 1 July 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | AP04 | Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 6 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Michael Derek Labrey on 26 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr Michael Derek Labrey as a person with significant control on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Unit 9 Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 26 September 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Nichola Labrey as a director on 2 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |