MIDLANDS GUN SERVICES LTD
Status | ACTIVE |
Company No. | 09439056 |
Category | Private Limited Company |
Incorporated | 13 Feb 2015 |
Age | 9 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MIDLANDS GUN SERVICES LTD is an active private limited company with number 09439056. It was incorporated 9 years, 3 months, 27 days ago, on 13 February 2015. The company address is Basement Unit 1 March Way Basement Unit 1 March Way, Shrewsbury, SY1 3JE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Capital name of class of shares
Date: 18 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: Basement Unit 1 March Way Battlefield Enterprise Park Shrewsbury SY1 3JE
Old address: 22 Sedgeford Drive Shrewsbury SY2 5NS England
Change date: 2017-09-25
Documents
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Michael John Birch
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: 22 Sedgeford Drive Shrewsbury SY2 5NS
Change date: 2015-11-17
Old address: 3 3 Crow Lane Shrewsbury Shropshire SY4 4RL United Kingdom
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Reilly
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Mr Michael John Birch
Documents
Certificate change of name company
Date: 29 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed k p reilly gunmaker LTD\certificate issued on 29/07/15
Documents
Some Companies
81 STATION STREET,BURTON-ON-TRENT,DE14 1BT
Number: | 08791694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 COTEFIELD ROAD,MANCHESTER,M22 1UG
Number: | 11312622 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 04365461 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 FINLAY RISE,GLASGOW,G62 6QL
Number: | SC434267 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OXLEY GARDENS AT MILTON KEYNES MANAGEMENT COMPANY LIMITED
C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX
Number: | 10407682 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 WELSH OAK WAY,NEWPORT,NP10 9NS
Number: | 10863850 |
Status: | ACTIVE |
Category: | Private Limited Company |