MILLENNIUM STRUCTURED NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN SEAN AMIS / 01/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY MARK REDDING

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK REDDING

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 4

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 4

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 2 SAINT HELENS HOUSE FROGMORE FAREHAM HAMPSHIRE PO14 3DE

View Document

07/03/037 March 2003 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 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