Advanced company searchLink opens in new window

MIDSHIRE CATERING SERVICES LIMITED

Company number 11606863

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
15 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
06 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
12 May 2023 MR04 Satisfaction of charge 116068630001 in full
24 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
16 Oct 2020 AP01 Appointment of Mr Gary Bradwell as a director on 1 June 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
07 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
07 Aug 2019 CONNOT Change of name notice
10 Jul 2019 AD01 Registered office address changed from Unit a3 Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Unit a3 Elm House Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 10 July 2019
05 Jul 2019 PSC04 Change of details for Mrs Susan Bradwell as a person with significant control on 25 June 2019
05 Jul 2019 CH01 Director's details changed for Mrs Susan Bradwell on 25 June 2019
05 Jul 2019 AD01 Registered office address changed from 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
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 250,000.00
28 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH08 Change of share class name or designation
20 May 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 May 2019
15 May 2019 MR01 Registration of charge 116068630001, created on 9 May 2019
15 May 2019 MR01 Registration of charge 116068630002, created on 9 May 2019