MILESTONE WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
09/11/159 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O LAND AND SCALES LTD CADOMIN WARDS CROSS HURST READING BERKS RG10 0DS ENGLAND |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULLIP |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE MILL WARFIELD STREET WARFIELD BRACKNELL BERKSHIRE RG42 6AD ENGLAND |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | DIRECTOR APPOINTED MR SPENCER TIMOTHY DAY |
07/06/117 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 74 BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XG UNITED KINGDOM |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLIAM CULLIP / 01/01/2010 |
06/07/106 July 2010 | APPOINTMENT TERMINATED, SECRETARY NIKKI ARDEN |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 74 BOTLEY ROAD CHESHAM HP5 1XG |
18/06/0918 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | LOCATION OF DEBENTURE REGISTER |
18/06/0918 June 2009 | LOCATION OF REGISTER OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company