MILEX SOLUTION LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Registered office address changed to PO Box 4385, 11099681 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-10

View Document

08/07/248 July 2024 Cessation of Vasile George Tirziman as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Timotei Ungureanu as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Vasile George Tirziman as a director on 2024-07-01

View Document

08/07/248 July 2024 Notification of Timotei Ungureanu as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 37 st. Saviours Crescent Luton LU1 5HG England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2024-07-08

View Document

04/03/244 March 2024 Cessation of Alexandru Tugui as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Alexandru Tugui as a director on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr Vasile George Tirziman as a director on 2024-03-04

View Document

04/03/244 March 2024 Notification of Vasile George Tirziman as a person with significant control on 2024-03-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 Registered office address changed from , 58 New Bedford Road, Luton, LU1 1SH, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2019-07-03

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 58 NEW BEDFORD ROAD LUTON LU1 1SH ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 63 GORDON ROAD GORDON ROAD ILFORD IG1 1SL ENGLAND

View Document

19/09/1819 September 2018 Registered office address changed from , 63 Gordon Road Gordon Road, Ilford, IG1 1SL, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-09-19

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 58 NEW BEDFORD ROAD LUTON LU1 1SH ENGLAND

View Document

29/08/1829 August 2018 Registered office address changed from , 58 New Bedford Road, Luton, LU1 1SH, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-08-29

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM FLAT 25 GREENWOOD STUDENT HOUSE 29-31 STATION ROAD LONDON N22 6UX ENGLAND

View Document

09/08/189 August 2018 Registered office address changed from , Flat 25 Greenwood Student House, 29-31 Station Road, London, N22 6UX, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-08-09

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 63 GORDON ROAD ILFORD IG1 1SL UNITED KINGDOM

View Document

06/03/186 March 2018 Registered office address changed from , 63 Gordon Road, Ilford, IG1 1SL, United Kingdom to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-03-06

View Document

06/12/176 December 2017 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