Advanced company searchLink opens in new window

MIDLANDS ASSETS LIMITED

Company number 10328169

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)
12 Feb 2025 PSC01 Notification of Lorraine Barbara Butler as a person with significant control on 14 January 2025
15 Jan 2025 TM01 Termination of appointment of Frederick Thomas Rose as a director on 14 January 2025
15 Jan 2025 PSC07 Cessation of Frederick Thomas Rose as a person with significant control on 14 January 2025
23 Sep 2024 AA Micro company accounts made up to 31 August 2023
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
10 Apr 2023 AA Micro company accounts made up to 31 August 2022
07 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 August 2020
23 Nov 2020 AD01 Registered office address changed from , 94 Newhall Court George Street, Birmingham, West Midlands, B3 1DR, England to 18 Manor House Lane Yardley Birmingham B26 1PG on 23 November 2020
18 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 Dec 2016 MR01 Registration of charge 103281690002, created on 21 December 2016
05 Dec 2016 MR01 Registration of charge 103281690001, created on 5 December 2016
06 Nov 2016 AP01 Appointment of Mrs Lorraine Barbara Butler as a director on 20 October 2016
12 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-12
  • GBP 100