- Company Overview for M.M.E.S. (MILLENIUM) ELECTRICAL SERVICES LIMITED (03703123)
- Filing history for M.M.E.S. (MILLENIUM) ELECTRICAL SERVICES LIMITED (03703123)
- People for M.M.E.S. (MILLENIUM) ELECTRICAL SERVICES LIMITED (03703123)
- More for M.M.E.S. (MILLENIUM) ELECTRICAL SERVICES LIMITED (03703123)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
05 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 Dec 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH03 | Secretary's details changed for Carole Ann Morgan on 1 January 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Carole Ann Morgan on 1 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Carole Ann Stone on 11 August 2014 | |
26 Jan 2015 | CH03 | Secretary's details changed for Carole Ann Stone on 11 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|