Advanced company searchLink opens in new window

MILCOT ENGINEERING SERVICES LIMITED

Company number 03716663

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)
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from 11 Central Avenue Beverley North Humberside HU17 8LH to C/O Bradbury & Co, 34 Middle Street South Driffield YO25 6PS on 13 December 2021
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
04 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 AD01 Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 11 Central Avenue Beverley North Humberside HU17 8LH on 8 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 CH01 Director's details changed for Miss Sally Margaret Prescott on 11 February 2014
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013