MILLENNIUM SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

08/04/238 April 2023 Registered office address changed from Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB England to Wright Suite, First Floor the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 2023-04-08

View Document

08/04/238 April 2023 Change of details for Wnf Group Limited as a person with significant control on 2023-04-03

View Document

01/04/231 April 2023 Change of details for Wnf Group Limited as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Registered office address changed from St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB England to Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 2023-04-01

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Change of details for Wnf Group Limited as a person with significant control on 2022-10-03

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/10/223 October 2022 Registered office address changed from Millennium House, Station Lane Featherstone Pontefract West Yorkshire WF7 5BA to St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB on 2022-10-03

View Document

04/04/224 April 2022 Termination of appointment of Stephen Mark Drewitt as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 24/03/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CLOUGH / 22/11/2016

View Document

06/12/166 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 22/11/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 28/10/2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED STEVEN CLOUGH

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN CLOUGH

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLOUGH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED STEPHEN MARK DREWITT

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/12/136 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR STEVEN CLOUGH

View Document

12/03/1012 March 2010 Appointment of Mr Steven Clough as a director

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 01/10/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE CLOUGH / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED MILLENNIUM CARE GROUP LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

22/11/0422 November 2004 Incorporation

View Document

22/11/0422 November 2004 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