MILECROSS FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Paul John Mitchener as a director on 2025-02-14 |
25/07/2525 July 2025 New | Satisfaction of charge NI6015870004 in full |
23/06/2523 June 2025 | Change of share class name or designation |
20/06/2520 June 2025 | Appointment of Mr Aidan Grant Chavasse as a director on 2025-06-06 |
13/06/2513 June 2025 | Termination of appointment of Elizabeth Jane Dalzell as a director on 2025-06-13 |
12/06/2512 June 2025 | Memorandum and Articles of Association |
12/06/2512 June 2025 | Resolutions |
11/06/2511 June 2025 | Cessation of Paul Irvine Dalzell as a person with significant control on 2025-06-06 |
11/06/2511 June 2025 | Cessation of Elizabeth Jane Dalzell as a person with significant control on 2025-06-06 |
11/06/2511 June 2025 | Notification of Openwork Access Limited as a person with significant control on 2025-06-06 |
28/03/2528 March 2025 | Change of details for Mr Paul Irvine Dalzell as a person with significant control on 2019-04-01 |
19/03/2519 March 2025 | Notification of Elizabeth Jane Dalzell as a person with significant control on 2019-04-01 |
19/03/2519 March 2025 | Change of details for Mr Paul Irvine Dalzell as a person with significant control on 2019-04-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
15/08/2415 August 2024 | Registration of charge NI6015870004, created on 2024-08-09 |
13/08/2413 August 2024 | Satisfaction of charge NI6015870003 in full |
13/08/2413 August 2024 | Satisfaction of charge NI6015870002 in full |
20/05/2420 May 2024 | Accounts for a small company made up to 2023-12-31 |
11/05/2411 May 2024 | Registration of charge NI6015870003, created on 2024-04-29 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Change of share class name or designation |
16/01/2416 January 2024 | Resolutions |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2024-01-08 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
22/09/2322 September 2023 | Accounts for a small company made up to 2022-12-31 |
27/06/2327 June 2023 | Appointment of Mr Christopher John Thorndycraft as a director on 2023-06-26 |
05/04/235 April 2023 | Registration of charge NI6015870002, created on 2023-03-30 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | SUB-DIVISION 01/04/19 |
30/03/1930 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE DALZELL / 15/12/2018 |
30/03/1930 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE WILSON / 15/12/2018 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR JAMES ANTHONY BURNS |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK MCBRIDE |
05/03/185 March 2018 | DIRECTOR APPOINTED MISS ELIZABETH JANE WILSON |
05/03/185 March 2018 | DIRECTOR APPOINTED MR MARK ALEXANDER MCBRIDE |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6015870001 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6015870001 |
28/01/1428 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IRVINE DALZELL / 01/11/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
11/12/0911 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MILECROSS FINANCIAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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