Advanced company searchLink opens in new window

MILLER INVENTORY SERVICES LTD

Company number 06683095

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)
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
  • GBP 100