Advanced company searchLink opens in new window

MIDSHIP VEHICLE HIRE LIMITED

Company number 08344990

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)
29 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
09 Aug 2023 AD01 Registered office address changed from 67 Wrexham Avenue Walsall WS2 0DQ to 1 Woden Close Wombourne Wolverhampton WV5 8BQ on 9 August 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Feb 2023 PSC01 Notification of Vincent Price as a person with significant control on 30 January 2023
09 Feb 2023 PSC07 Cessation of Stacey Haskett as a person with significant control on 30 January 2023
10 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Apr 2022 CH01 Director's details changed for Stacey Haskett on 28 March 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
06 Nov 2018 AD01 Registered office address changed from Unit 5 st Annes Industrial Estate St Annes Road Willenhall West Midlands WV13 1SA to 67 Wrexham Avenue Walsall WS2 0DQ on 6 November 2018
28 Jul 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
28 Jul 2018 RT01 Administrative restoration application
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016