Download leads from Nexok and grow your business. Find out more

EIS Midlands Limited

Documents

Total Documents93
Total Pages580

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023
12 June 2023Confirmation statement made on 12 June 2023 with no updates
14 September 2022Total exemption full accounts made up to 31 March 2022
27 June 2022Confirmation statement made on 19 June 2022 with updates
24 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 February 2022Director's details changed for Mr Simon Peter Brown on 11 February 2022
21 February 2022Particulars of variation of rights attached to shares
17 February 2022Change of share class name or designation
16 February 2022Appointment of Mr Ross Hewlett as a director on 15 February 2022
3 August 2021Total exemption full accounts made up to 31 March 2021
29 June 2021Confirmation statement made on 19 June 2021 with updates
28 January 2021Total exemption full accounts made up to 31 March 2020
13 November 2020Resolutions
  • RES13 ‐ Sub-division 03/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 November 2020Sub-division of shares on 3 November 2020
13 November 2020Change of share class name or designation
13 November 2020Memorandum and Articles of Association
13 November 2020Particulars of variation of rights attached to shares
11 November 2020Appointment of Mr Simon Peter Brown as a director on 3 November 2020
22 June 2020Confirmation statement made on 19 June 2020 with no updates
20 December 2019Purchase of own shares.
20 December 2019Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 70
17 December 2019Second filing of Confirmation Statement dated 09/04/2018
17 December 2019Second filing of Confirmation Statement dated 19/06/2019
17 December 2019Second filing of Confirmation Statement dated 09/04/2017
6 December 2019Notification of Emma Jane Evans as a person with significant control on 6 April 2016
5 December 2019Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
1 November 2019Total exemption full accounts made up to 31 March 2019
19 June 2019Confirmation statement made on 19 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 17/12/2019.
10 April 2019Confirmation statement made on 9 April 2019 with no updates
25 July 2018Total exemption full accounts made up to 31 March 2018
18 April 2018Confirmation statement made on 9 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2019.
8 February 2018Cessation of Kevin Daniel Bloxsome as a person with significant control on 19 December 2017
8 February 2018Termination of appointment of Kevin Daniel Bloxsome as a director on 19 December 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
26 April 2017Confirmation statement made on 9 April 2017 with updates
26 April 201709/04/17 Statement of Capital gbp 70
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 17/12/2019.
26 October 2016Total exemption full accounts made up to 31 March 2016
26 October 2016Total exemption full accounts made up to 31 March 2016
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
28 September 2015Amended total exemption full accounts made up to 31 March 2015
28 September 2015Amended total exemption full accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
16 September 2014Total exemption full accounts made up to 31 March 2014
16 September 2014Total exemption full accounts made up to 31 March 2014
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
26 November 2013Total exemption small company accounts made up to 31 March 2013
26 November 2013Total exemption small company accounts made up to 31 March 2013
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 31 March 2012
29 August 2012Total exemption small company accounts made up to 31 March 2012
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
5 January 2012Amended accounts made up to 31 March 2011
5 January 2012Amended accounts made up to 31 March 2011
14 July 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
26 May 2011Registered office address changed from Unit 7 Duddage Business Park, Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY England on 26 May 2011
26 May 2011Registered office address changed from Hilton House 19 Minge Lane Upton on Severn Worcestershire WR80NN on 26 May 2011
26 May 2011Registered office address changed from Unit 7 Duddage Business Park, Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY England on 26 May 2011
26 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
26 May 2011Registered office address changed from Hilton House 19 Minge Lane Upton on Severn Worcestershire WR80NN on 26 May 2011
8 July 2010Particulars of a mortgage or charge / charge no: 1
8 July 2010Particulars of a mortgage or charge / charge no: 1
2 June 2010Appointment of Michael David Evans as a director
2 June 2010Appointment of Michael David Evans as a director
11 April 2010Termination of appointment of John Cowdry as a director
11 April 2010Termination of appointment of John Cowdry as a director
11 April 2010Appointment of Mrs Emma Jane Evans as a director
11 April 2010Appointment of Mrs Emma Jane Evans as a director
9 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010
9 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 April 2010Incorporation
9 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010
9 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010
9 April 2010Incorporation
9 April 2010Appointment of Mr Kevin Daniel Bloxsome as a director
9 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 April 2010Appointment of Mr Kevin Daniel Bloxsome as a director
Sign up now to grow your client base. Plans & Pricing