Advanced company searchLink opens in new window

MIDSHIRE SIGNATURE SERVICES LIMITED

Company number 04167186

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)
14 May 2024 AA01 Current accounting period extended from 31 May 2024 to 30 September 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
15 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
12 May 2023 MR04 Satisfaction of charge 041671860004 in full
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
09 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
23 Oct 2020 AP01 Appointment of Mr Gary Bradwell as a director on 1 June 2020
08 Jun 2020 MR01 Registration of charge 041671860006, created on 3 June 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
13 Feb 2020 PSC05 Change of details for Midshire Signature Services Limited as a person with significant control on 26 September 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
07 Aug 2019 CONNOT Change of name notice
05 Jul 2019 PSC05 Change of details for Midshire Signature Services Limited as a person with significant control on 25 June 2019
05 Jul 2019 AD01 Registered office address changed from Unit 2 Theatre Court London Road Northwich Cheshire CW9 5HB England to Unit a3, Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 July 2019
11 Jun 2019 AP01 Appointment of Mr Phillip Harold Bradwell as a director on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr Michael Meek as a director on 11 June 2019
20 May 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 May 2019
15 May 2019 MR01 Registration of charge 041671860004, created on 9 May 2019
15 May 2019 MR01 Registration of charge 041671860005, created on 9 May 2019
13 May 2019 MR01 Registration of charge 041671860003, created on 9 May 2019