Advanced company searchLink opens in new window

MIDLANDS GUN SERVICES LTD

Company number 09439056

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)
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 28 February 2018
18 Apr 2018 SH08 Change of share class name or designation
17 Apr 2018 SH10 Particulars of variation of rights attached to shares
16 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Sep 2017 AD01 Registered office address changed from 22 Sedgeford Drive Shrewsbury SY2 5NS England to Basement Unit 1 March Way Battlefield Enterprise Park Shrewsbury SY1 3JE on 25 September 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AA Total exemption full accounts made up to 28 February 2016
13 May 2016 TM01 Termination of appointment of Michael John Birch as a director on 13 May 2016
21 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1