Advanced company searchLink opens in new window

MILTON AUTO SERVICES LIMITED

Company number 06946305

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)
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
09 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jul 2017 PSC01 Notification of Michael Clifford Smith as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Neil Mark Ratcliffe as a person with significant control on 6 April 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AD01 Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 9 September 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
08 Jul 2015 CH01 Director's details changed for Mr Neil Mark Ratcliffe on 26 June 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
27 Feb 2015 AP01 Appointment of Mr Michael Clifford Smith as a director on 1 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014