MILLANE CONTRACT SERVICES LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

09/04/229 April 2022 Satisfaction of charge 043769350017 in full

View Document

09/04/229 April 2022 Satisfaction of charge 11 in full

View Document

09/04/229 April 2022 Satisfaction of charge 043769350016 in full

View Document

09/04/229 April 2022 Satisfaction of charge 12 in full

View Document

09/04/229 April 2022 Satisfaction of charge 15 in full

View Document

04/03/224 March 2022 Cessation of David Millane as a person with significant control on 2020-11-15

View Document

04/03/224 March 2022 Notification of Millane Maintenance Ltd as a person with significant control on 2021-11-16

View Document

04/03/224 March 2022 Cessation of Gillian Millane as a person with significant control on 2021-11-16

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-11-16

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AYRE

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
GROUND FLOOR OFFICE SUITE 6 SYLVAN COURT
SOUTHFIELDS BUSINESS PARK LAINDON
BASILDON
ESSEX
SS15 6TU

View Document

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043769350017

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043769350016

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1326 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR MICHAEL AYRE

View Document

29/03/1129 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/09/1028 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 04/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1023 July 2010 NC INC ALREADY ADJUSTED 04/05/2010

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLANE / 18/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 24 LONDON ROAD GRAYS RM17 5XY

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0328 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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