MILESTONE FLOORING SYSTEMS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/02/201 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS ZOE HARRISON

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 6 GLASTONBURY COURT BRADFORD WEST YORKSHIRE BD4 8NZ

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/11/151 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR JOHN STUART MARTIN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR PETER CRAIG HARRISON

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM STOCKHILL HOUSE CHURCH BALK DUNNINGTON YORK YO19 5LH UNITED KINGDOM

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information