ANDREW C MILLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MILLER / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MILLER / 09/12/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED DANUM MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 42 MARKET STREET ECKINGTON DERBYSHIRE S21 4JH

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/01/038 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

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