MILECROSS FINANCIAL 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
29/07/2529 July 2025 NewAppointment of Paul John Mitchener as a director on 2025-02-14

View Document

25/07/2525 July 2025 NewSatisfaction of charge NI6015870004 in full

View Document

23/06/2523 June 2025 Change of share class name or designation

View Document

20/06/2520 June 2025 Appointment of Mr Aidan Grant Chavasse as a director on 2025-06-06

View Document

13/06/2513 June 2025 Termination of appointment of Elizabeth Jane Dalzell as a director on 2025-06-13

View Document

12/06/2512 June 2025 Memorandum and Articles of Association

View Document

12/06/2512 June 2025 Resolutions

View Document

11/06/2511 June 2025 Cessation of Paul Irvine Dalzell as a person with significant control on 2025-06-06

View Document

11/06/2511 June 2025 Cessation of Elizabeth Jane Dalzell as a person with significant control on 2025-06-06

View Document

11/06/2511 June 2025 Notification of Openwork Access Limited as a person with significant control on 2025-06-06

View Document

28/03/2528 March 2025 Change of details for Mr Paul Irvine Dalzell as a person with significant control on 2019-04-01

View Document

19/03/2519 March 2025 Notification of Elizabeth Jane Dalzell as a person with significant control on 2019-04-01

View Document

19/03/2519 March 2025 Change of details for Mr Paul Irvine Dalzell as a person with significant control on 2019-04-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

15/08/2415 August 2024 Registration of charge NI6015870004, created on 2024-08-09

View Document

13/08/2413 August 2024 Satisfaction of charge NI6015870003 in full

View Document

13/08/2413 August 2024 Satisfaction of charge NI6015870002 in full

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/05/2411 May 2024 Registration of charge NI6015870003, created on 2024-04-29

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Change of share class name or designation

View Document

16/01/2416 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mr Christopher John Thorndycraft as a director on 2023-06-26

View Document

05/04/235 April 2023 Registration of charge NI6015870002, created on 2023-03-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 SUB-DIVISION 01/04/19

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE DALZELL / 15/12/2018

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE WILSON / 15/12/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MR JAMES ANTHONY BURNS

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MCBRIDE

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MISS ELIZABETH JANE WILSON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR MARK ALEXANDER MCBRIDE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6015870001

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6015870001

View Document

28/01/1428 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IRVINE DALZELL / 01/11/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/12/0911 December 2009 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