A S MILES SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Notification of Town 17 Ltd as a person with significant control on 2020-05-31

View Document

22/09/2322 September 2023 Change of details for Mrs Sarah Louise Miles as a person with significant control on 2020-05-31

View Document

22/09/2322 September 2023 Change of details for Mr Andrew Roy Miles as a person with significant control on 2020-05-31

View Document

20/09/2320 September 2023 Change of details for Mr Andrew Roy Miles as a person with significant control on 2020-05-31

View Document

20/09/2320 September 2023 Change of details for Mrs Sarah Louise Miles as a person with significant control on 2020-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY MILES / 26/05/2017

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MILES / 26/05/2017

View Document

28/09/2028 September 2020 31/05/20 STATEMENT OF CAPITAL GBP 4

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MILES / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY MILES / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MILES / 01/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY MILES / 01/03/2018

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 16 QUEEN STREET ILKESTON DERBYSHIRE DE72 3NS ENGLAND

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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