MILES BETTER VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Satisfaction of charge 059506730003 in full

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Satisfaction of charge 059506730002 in full

View Document

02/10/232 October 2023 Registration of charge 059506730003, created on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVID MILES / 28/08/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE MILES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MILES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVID MILES / 12/09/2019

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED MILES ACCIDENT REPAIRS LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059506730002

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVID MILES / 05/12/2014

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 11 MABEL STREET WOKING SURREY GU21 6NN

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE MILES

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MISS NASIM AKHTAR HAMEED

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVID MILES / 17/01/2014

View Document

17/12/1317 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JAMIE DAVID MILES

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR SHAUN JOHN MILES

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANNE HOLT / 03/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MILES / 27/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 11 MABEL STREET WOKING SURREY GU21 1NN

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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