- Company Overview for MILES WATER ENGINEERING LTD (08405751)
- Filing history for MILES WATER ENGINEERING LTD (08405751)
- People for MILES WATER ENGINEERING LTD (08405751)
- Charges for MILES WATER ENGINEERING LTD (08405751)
- More for MILES WATER ENGINEERING LTD (08405751)
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) |
---|---|---|---|
04 Mar 2025 | CS01 | Confirmation statement made on 15 February 2025 with updates | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2023 | PSC04 | Change of details for Mr Giles Robert Orford as a person with significant control on 15 September 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
16 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
24 Jul 2021 | MR04 | Satisfaction of charge 084057510001 in full | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Giles Robert Orford on 1 October 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 20 Ipswich Road Woodbridge IP12 4BU England to School House Farm Norton Road Great Ashfield Bury St. Edmunds IP31 3HJ on 29 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from School House Farm Great Ashfield Bury St Edmunds Suffolk IP31 3HJ United Kingdom to 20 Ipswich Road Woodbridge IP12 4BU on 18 February 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | PSC04 | Change of details for Mr Giles Robert Orford as a person with significant control on 1 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Giles Robert Orford on 1 June 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
13 Nov 2018 | PSC04 | Change of details for Mr Giles Robert Orford as a person with significant control on 30 October 2018 |