- Company Overview for THIRD MILLENNIUM SYSTEMS LIMITED (03199053)
- Filing history for THIRD MILLENNIUM SYSTEMS LIMITED (03199053)
- People for THIRD MILLENNIUM SYSTEMS LIMITED (03199053)
- Charges for THIRD MILLENNIUM SYSTEMS LIMITED (03199053)
- More for THIRD MILLENNIUM SYSTEMS LIMITED (03199053)
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) |
---|---|---|---|
30 Jan 2025 | PSC02 | Notification of Hid Corporation Limited as a person with significant control on 17 January 2025 | |
30 Jan 2025 | PSC07 | Cessation of Cheryl Leigh Jones as a person with significant control on 17 January 2025 | |
30 Jan 2025 | PSC07 | Cessation of Peter Lionel Jones as a person with significant control on 17 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Peter Lionel Jones as a director on 17 January 2025 | |
30 Jan 2025 | AP03 | Appointment of Mr Martin Huddart as a secretary on 17 January 2025 | |
30 Jan 2025 | TM02 | Termination of appointment of Peter Lionel Jones as a secretary on 17 January 2025 | |
29 Jan 2025 | AP01 | Appointment of Mr Martin Huddart as a director on 17 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Cheryl Leigh Jones as a director on 17 January 2025 | |
09 Dec 2024 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
04 Oct 2022 | CH03 | Secretary's details changed for Mr Peter Lionel Jones on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Summit House 9 Waterside Court Newport NP20 5NT United Kingdom to 10 Waterside Court Newport South Wales NP20 5NT on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Peter Lionel Jones on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Cheryl Leigh Jones on 3 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
26 Nov 2021 | AD01 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE to Summit House 9 Waterside Court Newport NP20 5NT on 26 November 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |