MILL SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/04/246 April 2024 | Liquidators' statement of receipts and payments to 2024-01-23 |
| 20/02/2320 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 02/02/232 February 2023 | Statement of affairs |
| 02/02/232 February 2023 | Resolutions |
| 02/02/232 February 2023 | Resolutions |
| 02/02/232 February 2023 | Appointment of a voluntary liquidator |
| 02/02/232 February 2023 | Registered office address changed from Unit 4 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2023-02-02 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND ARTHUR HULSE |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WILLIAM MORRISON |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES PAULSON |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAULSON |
| 20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PAULSON / 23/07/2015 |
| 13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/07/1311 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PAULSON / 19/10/2012 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/07/1218 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 10/01/1110 January 2011 | DIRECTOR APPOINTED MR EDMUND ARTHUR HULSE |
| 04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE HULSE |
| 04/01/114 January 2011 | APPOINTMENT TERMINATED, SECRETARY MARIANNE HULSE |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/07/108 July 2010 | ADOPT ARTICLES 29/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM MORRISON / 16/06/2010 |
| 28/06/1028 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PAULSON / 16/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HULSE / 16/06/2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/12/0812 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIANNE HULSE / 15/09/2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: SUITE 2.01 DE BRADELEI HOUSE CHAPEL STREET BELPER DERBYSHIRE DE56 1AR |
| 14/09/0714 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/06/0729 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 29/06/0729 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 21/07/0621 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 25/06/0425 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
| 29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 5 TRINITY TERRACE, LONDON ROAD DERBY DERBYSHIRE DE1 2QS |
| 16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/06/0316 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/06/0316 June 2003 | DIRECTOR RESIGNED |
| 16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
| 16/06/0316 June 2003 | SECRETARY RESIGNED |
| 16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
| 16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
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