MILFORD DEL SUPPORT AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Miss Amber Kelly Devine as a director on 2025-07-17

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document (might not be available)

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

10/10/2410 October 2024 Registered office address changed from Unit B14 Whitecross Business Centre Whitecross Lane Shanklin PO37 7EJ England to 77 Sandown Road Sandown Isle of Wight PO36 9LE on 2024-10-10

View Document (might not be available)

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

View Accounts

11/03/2411 March 2024 Statement of capital on 2024-03-07

View Document (might not be available)

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document (might not be available)

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document (might not be available)

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

09/12/229 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document (might not be available)

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document (might not be available)

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document (might not be available)

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document (might not be available)

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM FLAT 7 ST PETERS 2 HILL STREET SANDOWN ISLE OF WIGHT PO36 9DB ENGLAND

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046414610002

View Document (might not be available)

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046414610001

View Document (might not be available)

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document (might not be available)

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES 22/11/18 TREASURY CAPITAL GBP 49

View Document (might not be available)

04/12/184 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DELANNOY / 22/11/2018

View Document (might not be available)

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE DELANNOY

View Document (might not be available)

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DUDLEY DELANNOY

View Document (might not be available)

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE DELANNOY

View Document (might not be available)

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ERIC DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NORAH DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DELANNOY / 03/02/2018

View Document (might not be available)

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document (might not be available)

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DELANNOY / 03/02/2018

View Document (might not be available)

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document (might not be available)

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT B14 & B16 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT PO37 7EJ

View Document (might not be available)

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

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document (might not be available)

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document (might not be available)

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document (might not be available)

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document (might not be available)

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

04/03/114 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document (might not be available)

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ERIC DELANNOY / 01/01/2010

View Document (might not be available)

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NORAH DELANNOY / 01/01/2010

View Document (might not be available)

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE DELANNOY / 01/01/2010

View Document (might not be available)

11/03/1011 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document (might not be available)

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DELANNOY / 01/01/2010

View Document (might not be available)

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

10/03/0910 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HANNAH DELANNOY / 15/07/2006

View Document (might not be available)

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

04/11/084 November 2008 DIRECTOR APPOINTED ANTHONY JAMES DELANNOY

View Document (might not be available)

21/04/0821 April 2008 SECRETARY APPOINTED ANTHONY JAMES DELANNOY

View Document (might not be available)

16/04/0816 April 2008 DIRECTOR APPOINTED JULIE NORAH DELANNOY

View Document (might not be available)

16/04/0816 April 2008 APPOINTMENT TERMINATE, SECRETARY AMANDA DELANNOY LOGGED FORM

View Document (might not be available)

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA DELANNOY

View Document (might not be available)

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WINTERSGILL

View Document (might not be available)

16/04/0816 April 2008 DIRECTOR APPOINTED DUDLEY ERIC DELANNOY

View Document (might not be available)

03/04/083 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/085 February 2008 DIRECTOR RESIGNED

View Document (might not be available)

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

12/03/0712 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: UNIT B9 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT PO37 7EJ

View Document (might not be available)

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

25/07/0625 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

23/03/0623 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document (might not be available)

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document (might not be available)

18/01/0518 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

05/04/045 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: UNIT B20 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT PO37 7EJ

View Document (might not be available)

20/11/0320 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document (might not be available)

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

08/07/038 July 2003 SECRETARY RESIGNED

View Document (might not be available)

25/03/0325 March 2003 SECRETARY RESIGNED

View Document (might not be available)

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document (might not be available)

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document (might not be available)

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information