Advanced company searchLink opens in new window

MILLER ENVIRONMENTAL SOLUTIONS LIMITED

Company number 11192218

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)
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AA Micro company accounts made up to 31 December 2021
14 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
22 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
23 Mar 2021 TM01 Termination of appointment of Emma Kershaw as a director on 23 March 2021
23 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 AD01 Registered office address changed from 103 Hatfield Road Witham CM8 1EF England to 12 Longfield Road Chelmsford CM2 7QH on 7 March 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
02 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
14 Mar 2018 CH01 Director's details changed for Ms Emma Kershaw on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Stuart Miller on 14 March 2018
23 Feb 2018 PSC04 Change of details for Mr Stuart Miller as a person with significant control on 22 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Stuart Miller on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Ms Emma Kershaw on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Stuart Miller on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Ms Emma Kershaw on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from 103 Harefield Road Witham CM8 1EF England to 103 Hatfield Road Witham CM8 1EF on 22 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Andrew Miller on 8 February 2018
13 Feb 2018 PSC04 Change of details for Mr Andrew Miller as a person with significant control on 8 February 2018
13 Feb 2018 CH01 Director's details changed for Ms Emma Kershaw on 8 February 2018