MIDLAND CORROSION SERVICES LTD.
Status | ACTIVE |
Company No. | 04259561 |
Category | Private Limited Company |
Incorporated | 26 Jul 2001 |
Age | 22 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MIDLAND CORROSION SERVICES LTD. is an active private limited company with number 04259561. It was incorporated 22 years, 9 months, 3 days ago, on 26 July 2001. The company address is Stancliffe House Whitworth Road Stancliffe House Whitworth Road, Matlock, DE4 2HJ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Munn
Termination date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Christer Duncan Sandberg
Change date: 2020-12-21
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Mrs Eleanor Jayne Fagan
Documents
Change person secretary company with change date
Date: 06 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-21
Officer name: Mrs Eleanor Jayne Fagan
Documents
Change to a person with significant control
Date: 06 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-21
Psc name: Sandberg Llp
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Phillip Munn
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Appoint person secretary company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-01
Officer name: Mrs Eleanor Jayne Fagan
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Jayne Fagan
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Neil Christer Duncan Sandberg
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonja Munn
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Munn
Termination date: 2018-05-01
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-01
Psc name: Sandberg Llp
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: Woodbine Cottage the Square Wensley Matlock Derbyshire DE4 2LL
Change date: 2017-06-27
New address: Stancliffe House Whitworth Road Darley Dale Matlock DE4 2HJ
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Move registers to sail company with new address
Date: 30 Jul 2014
Category: Address
Type: AD03
New address: Stancliffe House Whitworth Road Darley Dale Derbyshire DE4 2HJ
Documents
Change sail address company with new address
Date: 30 Jul 2014
Category: Address
Type: AD02
New address: Stancliffe House Whitworth Road Darley Dale Derbyshire DE4 2HJ
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Munn
Documents
Change person secretary company with change date
Date: 01 Aug 2013
Action Date: 25 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-25
Officer name: Sonja Munn
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Certificate change of name company
Date: 22 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corrosion & environmental services LIMITED\certificate issued on 22/07/11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Phillip Munn
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/07/01-31/07/02 £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 WHEATCROFT BUSINESS PARK,EDWALTON,NG12 4DG
Number: | 11651846 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID TEMPERLEY RADIOLOGIST SERVICES LTD
67 FRAMINGHAM ROAD,SALE,M33 3RH
Number: | 10077591 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRESTOP DOMESTIC SPRINKLERS LTD
6 CHAPEL ROAD,HAVERFORDWEST,SA62 6HL
Number: | 11933058 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ELSPETH ROAD,LONDON,SW11 1DS
Number: | 11502395 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11782431 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DAWES ROAD,LONDON,SW6 7EN
Number: | 09960338 |
Status: | ACTIVE |
Category: | Private Limited Company |