MILES PARTITIONING INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Jason Hadley on 2024-10-24

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Cessation of Mark John Lee as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Mark John Lee on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

05/11/215 November 2021 Cessation of John Melvyn Lee as a person with significant control on 2021-11-03

View Document

21/10/2121 October 2021 Termination of appointment of Konstanty Jerzy Kowalewski as a director on 2021-10-11

View Document

05/07/215 July 2021 Appointment of Mr Carl William Gethin as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JASON HADLEY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PAUL JONATHAN NORRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1723 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 2140

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID NORRIS

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS SARAH JANE WATTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELMER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHAWN KELSEY

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECTION 519

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL NORRIS / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTY JERZY KOWALEWSKI / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ASHLEY ELMER / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LEE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NORRIS / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVYN LEE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN JEOFFREY KELSEY / 01/10/2009

View Document

11/09/0911 September 2009 GBP IC 4130/2130 19/08/09 GBP SR 2000@1=2000

View Document

03/09/093 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0915 April 2009 ADOPT ARTICLES 31/03/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ELMER

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 40 SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE B60 3DR

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 ALTER MEM AND ARTS 07/08/98

View Document

08/09/988 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/988 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/98

View Document

08/09/988 September 1998 VARYING SHARE RIGHTS AND NAMES 07/08/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 280988

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 20 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AA

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