Advanced company searchLink opens in new window

MITER INDUSTRIAL SUPPLIES LTD

Company number 04266392

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 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2024 MA Memorandum and Articles of Association
24 Apr 2024 SH02 Sub-division of shares on 5 April 2024
18 Apr 2024 AP01 Appointment of Mr Douglas Ben Sullivan as a director on 18 April 2024
14 Feb 2024 AA Unaudited abridged accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
23 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
11 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
15 Nov 2019 AA Unaudited abridged accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
17 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
07 Aug 2018 AD01 Registered office address changed from Unit 11 Maesglas Industrial Estate Newport South Wales NP20 2NN to Unit 11 Greenwich Road Maesglas Industrial Estate Newport South Wales NP20 2NN on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
14 Jun 2017 AR01 Annual return made up to 7 August 2004
14 Jun 2017 AR01 Annual return made up to 7 August 2003
14 Jun 2017 AR01 Annual return made up to 7 August 2002 with full list of shareholders
04 May 2017 SH03 Purchase of own shares.
18 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Apr 2017 SH06 Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 80