MILNER ENGINEERING SERVICES LIMITED
Company number 06961253
- Company Overview for MILNER ENGINEERING SERVICES LIMITED (06961253)
- Filing history for MILNER ENGINEERING SERVICES LIMITED (06961253)
- People for MILNER ENGINEERING SERVICES LIMITED (06961253)
- More for MILNER ENGINEERING SERVICES LIMITED (06961253)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
11 Jul 2024 | PSC05 | Change of details for Oakeley Design Services Holdings Limited as a person with significant control on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr William Stephen Milner on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mrs Denise Milner on 10 July 2024 | |
11 Jul 2024 | CH03 | Secretary's details changed for Denise Milner on 11 July 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
24 Jul 2023 | AD01 | Registered office address changed from Riverside House River Lane Saltney Chester Cheshire CH4 8RQ to Unit 12 Ash Road North Wrexham Industrial Estate Wrexham LL13 9JT on 24 July 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
18 Jul 2022 | PSC07 | Cessation of William Stephen Milner as a person with significant control on 1 September 2021 | |
15 Jul 2022 | PSC02 | Notification of Oakeley Design Services Holdings Limited as a person with significant control on 1 September 2021 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Miss Denise Hayes on 1 August 2018 | |
01 Aug 2018 | CH03 | Secretary's details changed for Denise Hayes on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Stephen William Milner on 1 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Stephen William Milner as a person with significant control on 1 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates |