MILLER VEHICLE SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN MILLER / 12/06/2010

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/06/1212 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 17/03/10 NO CHANGES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 20/03/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 APT DIR & GIVEN SHARES 04/01/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: C/O BEEVER AND STRUTHERS ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RE ALLOTMENT SHARES 11/05/98

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED INTRACROFT LIMITED CERTIFICATE ISSUED ON 11/03/98

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ALTER MEM AND ARTS 04/03/98

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information