JAMES MILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR. JAMES DAVID MILES / 21/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES DAVID MILES / 21/04/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM, CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LW, ENGLAND

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM, THE STABLES OLD FORGE TRADING ESTATE, DUDLEY ROAD, LYE, STOURBRIDGE, DY9 8EL

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 DIRECTOR APPOINTED MR JAMES DAVID MILES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/09/1216 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MILES

View Document

05/04/125 April 2012 DIRECTOR APPOINTED SALLY JOHNSON

View Document

17/08/1117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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