MIDLAND CONTROL SYSTEM INTEGRATORS LTD

Fair Oak Grange Fair Oak Fair Oak Grange Fair Oak, Stafford, ST21 6NT, England
StatusACTIVE
Company No.09767939
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

MIDLAND CONTROL SYSTEM INTEGRATORS LTD is an active private limited company with number 09767939. It was incorporated 8 years, 7 months, 26 days ago, on 08 September 2015. The company address is Fair Oak Grange Fair Oak Fair Oak Grange Fair Oak, Stafford, ST21 6NT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: Julie Elaine Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mrs Julie Elaine Smith

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Isherwood

Appointment date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elaine Smith

Termination date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Kate Isherwood

Termination date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-26

Psc name: Julie Elaine Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex James Isherwood

Termination date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Miss Laura Kate Isherwood

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Alex James Isherwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Elaine Smith

Appointment date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: C/O Ken Isherwood 123 Werburgh Drive Trentham Stoke-on-Trent Staffordshire ST4 8LF United Kingdom

New address: Fair Oak Grange Fair Oak Eccleshall Stafford ST21 6NT

Change date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Isherwood

Termination date: 2016-03-18

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERLAYNE 81 LIMITED

SUITE 8, 1-3,LONDON,W1W 7BU

Number:11421919
Status:ACTIVE
Category:Private Limited Company

FROME FOODS LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07484917
Status:ACTIVE
Category:Private Limited Company

PSTRAININGSOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11946486
Status:ACTIVE
Category:Private Limited Company

REBECCA WRIGHT FEATURES LTD

9 SPINNEY HILL,ADDLESTONE,KT15 1AA

Number:08778526
Status:ACTIVE
Category:Private Limited Company

REDFERN TANKARD LIMITED

WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:11846534
Status:ACTIVE
Category:Private Limited Company

SEVCO 5123 LIMITED

32A JACOBS PLACE,HOLT,NR25 6BH

Number:10568019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source