MILLARD TECHNICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 03/11/253 November 2025 New | Application to strike the company off the register |
| 23/09/2523 September 2025 New | Micro company accounts made up to 2025-04-30 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/04/2427 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 27/04/2427 April 2024 | Registered office address changed from The Stables 3-6 Wadham Street Weston-Super-Mare North Somerset BS23 1JY England to 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 2024-04-27 |
| 27/04/2427 April 2024 | Cessation of Delta Famiglia Ltd as a person with significant control on 2017-04-06 |
| 27/04/2427 April 2024 | Notification of Neil David Millard as a person with significant control on 2017-04-06 |
| 27/01/2427 January 2024 | Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF England to The Stables 3-6 Wadham Street Weston-Super-Mare North Somerset BS23 1JY on 2024-01-27 |
| 22/01/2422 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 27/04/2327 April 2023 | Director's details changed for Mr Neil David Millard on 2023-04-27 |
| 31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 29/04/2229 April 2022 | Cessation of Neil David Millard as a person with significant control on 2017-04-06 |
| 29/04/2229 April 2022 | Notification of Delta Famiglia Ltd as a person with significant control on 2016-04-06 |
| 11/02/2211 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/12/207 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 10/09/1910 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 13/12/1813 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM WATLING CHAMBERS, WEST SUITE 214 WATLING STREET CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND |
| 05/12/175 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ST18 9AB ENGLAND |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ST18 9AB |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MILLARD / 30/03/2015 |
| 29/04/1529 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/04/1426 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 27/11/1327 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 16/09/1316 September 2013 | COMPANY NAME CHANGED BIRCH TREE PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 16/09/13 |
| 14/09/1314 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY BURCHELL |
| 14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 02/01/132 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 03/05/123 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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