- Company Overview for MILLPLEDGE SYSTEMS LIMITED (02104195)
- Filing history for MILLPLEDGE SYSTEMS LIMITED (02104195)
- People for MILLPLEDGE SYSTEMS LIMITED (02104195)
- Charges for MILLPLEDGE SYSTEMS LIMITED (02104195)
- More for MILLPLEDGE SYSTEMS LIMITED (02104195)
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
|
|
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 |