MILKFLO DAIRY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-01 with no updates | 
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-01 with no updates | 
| 04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-01 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-01 with no updates | 
| 15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES | 
| 06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES | 
| 27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES | 
| 25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES | 
| 25/07/1725 July 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 | 
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 March 2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | 
| 13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 30/11/2016 | 
| 13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BERRIMAN / 30/11/2016 | 
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | 
| 06/07/166 July 2016 | 06/07/16 STATEMENT OF CAPITAL GBP 101 | 
| 01/04/161 April 2016 | DIRECTOR APPOINTED MRS SARAH LOUISE BERRIMAN | 
| 01/04/161 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 | 
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 05/11/155 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 04/11/144 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 29/11/1329 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOTTRELL | 
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 06/11/136 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 05/11/125 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 02/11/2011 | 
| 02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders | 
| 01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM MORGAROW ST. JOHNS WALK ST. IVES CORNWALL TR26 2JJ UNITED KINGDOM | 
| 01/06/111 June 2011 | Registered office address changed from , Morgarow St. Johns Walk, St. Ives, Cornwall, TR26 2JJ, United Kingdom on 2011-06-01 | 
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 23/10/1023 October 2010 | Registered office address changed from , Morgaron St. Johns Walk, St. Ives, Cornwall, TR26 2JJ, United Kingdom on 2010-10-23 | 
| 23/10/1023 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders | 
| 23/10/1023 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLAUDE BOTTRELL / 23/10/2010 | 
| 23/10/1023 October 2010 | REGISTERED OFFICE CHANGED ON 23/10/2010 FROM MORGARON ST. JOHNS WALK ST. IVES CORNWALL TR26 2JJ UNITED KINGDOM | 
| 11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM WHITE COTTAGE TRINK ST IVES CORNWALL TR26 3JG | 
| 11/05/1011 May 2010 | Registered office address changed from , White Cottage, Trink, St Ives, Cornwall, TR26 3JG on 2010-05-11 | 
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 13/01/1013 January 2010 | DIRECTOR APPOINTED MR JONATHAN CLAUDE BOTTRELL | 
| 12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY VOUCH LIMITED | 
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 01/10/2009 | 
| 12/01/1012 January 2010 | Annual return made up to 20 October 2009 with full list of shareholders | 
| 11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | 
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | 
| 18/09/0718 September 2007 | DIRECTOR RESIGNED | 
| 01/08/071 August 2007 | |
| 01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 5 TREGWARY ROAD ST IVES CORNWALL TR26 1BL | 
| 20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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