MILES WATER ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Change of details for Mr Giles Robert Orford as a person with significant control on 2023-09-15

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

24/07/2124 July 2021 Satisfaction of charge 084057510001 in full

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 01/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 01/06/2019

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 30/10/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 30/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 30/10/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT ORFORD / 30/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM UNIT 17 PARK FARM BUSINESS CENTRE FORNHAM ST GENEVIEVE BURY ST EDMUNDS SUFFOLK IP28 6TS

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084057510001

View Document

01/03/161 March 2016 15/02/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 15/02/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/02/1315 February 2013 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