Advanced company searchLink opens in new window

MILLPLEDGE SYSTEMS LIMITED

Company number 02104195

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)
02 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
05 May 2024 MA Memorandum and Articles of Association
05 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2024 CC04 Statement of company's objects
02 May 2024 TM01 Termination of appointment of Nathan James Smith as a director on 18 April 2024
11 Oct 2023 TM01 Termination of appointment of Leah Jane Styring as a director on 28 September 2023
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Oct 2021 AD02 Register inspection address has been changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from 1, Holly Street Sheffield South Yorkshire S1 2GT England to The Office Whinleys Estate Church Lane, Clarborough Retford Nottinghamshire DN22 9NA on 29 September 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Sep 2019 CH01 Director's details changed for Mr Philip Neil Wood on 1 June 2019
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Feb 2019 AD01 Registered office address changed from 2 Broadfield Court Broadfield Court Sheffield S8 0XF to 1, Holly Street Sheffield South Yorkshire S1 2GT on 1 February 2019
04 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of Graham Cheslyn Curtis as a director on 23 February 2018
13 Sep 2018 AP01 Appointment of Mr Philip Neil Wood as a director on 7 September 2018