MILLENNIUM ENGINEERING (2012) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Mr Mark Williams as a director on 2025-07-15 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
30/06/2430 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
06/07/236 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
08/04/228 April 2022 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of James Christopher Frank Ford as a director on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER FRANK FORD / 01/06/2018 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018 |
04/06/184 June 2018 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 9 CHAPEL STREET POULTON-LE-FYLDE LANCASHIRE FY6 7BQ |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
09/03/179 March 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080449500002 |
28/11/1628 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080449500001 |
27/04/1627 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/04/1326 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/08/1229 August 2012 | COMPANY NAME CHANGED MILLENNIUM ENGINEERING LTD CERTIFICATE ISSUED ON 29/08/12 |
29/08/1229 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/05/1210 May 2012 | DIRECTOR APPOINTED JAMES FORD |
10/05/1210 May 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
10/05/1210 May 2012 | 25/04/12 STATEMENT OF CAPITAL GBP 100 |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
25/04/1225 April 2012 | 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