MI ACCOUNTANCY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

25/06/2525 June 2025 Termination of appointment of Sophie Rachael Alice Mills as a director on 2025-06-25

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2024-08-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-08-31

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

06/02/236 February 2023 Cessation of Sophie Rachael Alice Mills as a person with significant control on 2022-12-01

View Document

06/02/236 February 2023 Termination of appointment of Johnathan David Marsden as a director on 2022-12-01

View Document

06/02/236 February 2023 Notification of Capital for Colleagues Plc as a person with significant control on 2022-12-01

View Document

06/02/236 February 2023 Cessation of John David Marsden as a person with significant control on 2022-12-01

View Document

06/02/236 February 2023 Appointment of Mr John Arthur Lewis as a director on 2022-12-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081118830001

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM DURNFIELD COMPANY SECRETARIAL DEPT GARNER STREET BUSINESS CENTRE GARNER STREET STOKE ON TRENT ST4 7BH

View Document

05/07/165 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MISS SOPHIE RACHAEL ALICE MILLS

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

03/12/143 December 2014 COMPANY NAME CHANGED MIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB

View Document

03/09/143 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081118830001

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN DAVID MARSTON / 10/04/2013

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOHNATHAN DAVID MARSTON

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY BURDEN

View Document

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD BRISTOL BS16 7FL ENGLAND

View Document

14/03/1314 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED BURDENS LIBYA LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SHENTON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED IAN SHENTON

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR JEREMY PAUL BURDEN

View Document

18/07/1218 July 2012 SECRETARY APPOINTED JOHN ARTHUR LEWIS

View Document

20/06/1220 June 2012 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