About

Registered Number: 03277942
Date of Incorporation: 14/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF,

 

Having been setup in 1996, Midland Computer Services Ltd are based in Milton Keynes, it's status is listed as "Active". This company has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNOCK, David Andrew 04 July 2002 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 07 September 2017
AD01 - Change of registered office address 25 January 2017
MR01 - N/A 20 January 2017
AAMD - Amended Accounts 18 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 September 2016
AAMD - Amended Accounts 18 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 03 June 2015
AAMD - Amended Accounts 17 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 November 2013
AAMD - Amended Accounts 18 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AAMD - Amended Accounts 11 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 December 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
225 - Change of Accounting Reference Date 28 February 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
RESOLUTIONS - N/A 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
123 - Notice of increase in nominal capital 19 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2001
395 - Particulars of a mortgage or charge 24 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 19 November 1998
287 - Change in situation or address of Registered Office 20 October 1998
395 - Particulars of a mortgage or charge 11 May 1998
395 - Particulars of a mortgage or charge 23 April 1998
363s - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

Legal charge 07 March 2005 Outstanding

N/A

Debenture 07 March 2005 Outstanding

N/A

Legal charge 18 September 2002 Fully Satisfied

N/A

Legal mortgage 18 April 2001 Fully Satisfied

N/A

Legal mortgage 29 April 1998 Fully Satisfied

N/A

Mortgage debenture 17 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.