Advanced company searchLink opens in new window

MILES CARE SERVICES LIMITED

Company number 11175123

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
29 Jun 2022 AD01 Registered office address changed from 1 Elder Place 1 Elder Place Shireoaks Worksop Nottinghamshire S81 8FU England to 36 Clayson Green 36 Clayson Green Shireoaks S81 8WE on 29 June 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 January 2022
11 Feb 2022 TM02 Termination of appointment of Alex Lunn as a secretary on 31 January 2022
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
16 May 2021 AP03 Appointment of Ms Alex Lunn as a secretary on 16 May 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
24 Aug 2020 AD01 Registered office address changed from 2 Deans Close Brimington Chesterfield S43 1GZ England to 1 Elder Place 1 Elder Place Shireoaks Worksop Nottinghamshire S81 8FU on 24 August 2020
02 Aug 2020 CS01 Confirmation statement made on 9 December 2019 with updates
02 Aug 2020 TM01 Termination of appointment of Sarah Nyamhunga as a director on 1 August 2020
09 Dec 2019 PSC07 Cessation of Sarah Nyamhunga as a person with significant control on 9 December 2019
20 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
01 Oct 2018 RP04AP01 Second filing for the appointment of Sarah Nyamhunga as a director
18 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from 19 Spotswood Close Sheffield South Yorkshire S14 1LF United Kingdom to 2 Deans Close Brimington Chesterfield S43 1GZ on 15 August 2018
15 Aug 2018 PSC04 Change of details for Ms Sarah Nyamhunga as a person with significant control on 15 August 2018
19 Jul 2018 TM02 Termination of appointment of Joyce Itai Chirumbgwana as a secretary on 18 July 2018
17 Jul 2018 PSC07 Cessation of Cherechedzai Nyamudyambanje as a person with significant control on 17 July 2018
17 Jul 2018 TM01 Termination of appointment of Cherechedzai Nyamudyambanje as a director on 17 July 2018