MILL DAM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 ALL SAINTS COURT 38 MANOR STREET OTLEY WEST YORKSHIRE LS21 1AX ENGLAND |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 52 MAIN STREET BARWICK IN ELMET LEEDS LS15 4JG |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/01/1524 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SENIOR / 20/04/2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 42 SQUARE STREET, RAMSBOTTOM BURY LANCASHIRE BL0 9BE |
31/01/1331 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SENIOR / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | LOCATION OF DEBENTURE REGISTER |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 42 SQUARE STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AZ |
28/01/0828 January 2008 | LOCATION OF REGISTER OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 106 CITYGATE 1 BLANTYRE STREET MANCHESTER M15 4JU |
22/01/0722 January 2007 | SECRETARY'S PARTICULARS CHANGED |
22/01/0722 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | SECRETARY'S PARTICULARS CHANGED |
11/01/0611 January 2006 | LOCATION OF DEBENTURE REGISTER |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: APARTMENT 106 1 BLANTYRE STREET MANCHESTER M15 4JU |
11/01/0611 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | LOCATION OF REGISTER OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0323 August 2003 | NEW SECRETARY APPOINTED |
23/08/0323 August 2003 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 203 REPTON ROAD ORPINGTON KENT BR6 9HZ |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/04/023 April 2002 | AUDITOR'S RESIGNATION |
11/01/0211 January 2002 | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | S386 DIS APP AUDS 07/01/00 |
18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | S366A DISP HOLDING AGM 07/01/00 |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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