Advanced company searchLink opens in new window

I MILES CONTRACTING LTD

Company number SC518764

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 11 February 2024 with no updates
22 Sep 2023 CH01 Director's details changed for Miss Kirstie Ellen Miles on 30 January 2020
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Jun 2023 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
17 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
17 Feb 2022 PSC04 Change of details for Mr Ian Adrian Miles as a person with significant control on 11 February 2022
17 Feb 2022 PSC01 Notification of Kirstie Ellen Miles as a person with significant control on 11 February 2022
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 200
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/2022
08 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2019
19 Jul 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 October 2018
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
05 Oct 2018 AA Total exemption full accounts made up to 31 October 2016