Advanced company searchLink opens in new window

MILLER ASSOCIATES LTD

Company number 05895822

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)
15 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
22 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
22 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
20 Aug 2019 TM02 Termination of appointment of Lydia May Miller as a secretary on 30 June 2019
24 Jun 2019 PSC04 Change of details for Mrs Jane Miller as a person with significant control on 10 June 2019
24 Jun 2019 CH01 Director's details changed for Christopher Charles Miller on 10 June 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
19 Apr 2017 AA Audited abridged accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Westone Wellington Street Leeds West Yorkshire LS1 1BA to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 3 April 2017
30 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 TM02 Termination of appointment of Jane Miller as a secretary on 4 March 2016
04 Mar 2016 AP03 Appointment of Miss Lydia May Miller as a secretary on 4 March 2016
03 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014