- Company Overview for MILLER INVENTORY SERVICES LTD (06683095)
- Filing history for MILLER INVENTORY SERVICES LTD (06683095)
- People for MILLER INVENTORY SERVICES LTD (06683095)
- More for MILLER INVENTORY SERVICES LTD (06683095)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
08 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG England to Office 36 28 Old Brompton Road London SW7 3SS on 28 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017 | |
29 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
29 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Apr 2017 | AP01 | Appointment of Ms Maggel Deetlefs as a director on 1 April 2017 | |
30 Apr 2017 | TM01 | Termination of appointment of Pamela Joan Miller as a director on 1 February 2017 | |
30 Apr 2017 | TM02 | Termination of appointment of David Watson Miller as a secretary on 1 March 2017 | |
30 Apr 2017 | AP01 | Appointment of Mr Delvin Biggs as a director on 1 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
28 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|