MILLER JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Angela Jane Miller as a director on 2025-04-04

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

19/12/2419 December 2024 Notification of Heather Mccartney as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Ms Natasha Mcgurk as a person with significant control on 2024-12-19

View Document

20/11/2420 November 2024 Registered office address changed from 43 University Street Belfast BT7 1FY Northern Ireland to Clara House, 37a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from 411 Lisburn Road Belfast BT9 7EW Northern Ireland to 43 University Street Belfast BT7 1FY on 2024-06-26

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Notification of Natasha Mcgurk as a person with significant control on 2024-02-13

View Document

26/02/2426 February 2024 Cessation of Angela Jane Miller as a person with significant control on 2024-02-13

View Document

07/09/237 September 2023 Appointment of Miss Natasha Mcgurk as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Angela Jane Miller as a secretary on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mrs Heather Sarah Macartney as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mrs Heather Macartney as a secretary on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Registered office address changed from 17 Second Floor Castle Arcade Belfast BT1 5DG Northern Ireland to 411 Lisburn Road Belfast BT9 7EW on 2023-04-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FIRST FLOOR CAUSEWAY TOWER JAMES STREET SOUTH BELFAST BT2 8DN

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED LISMORE CREDIT MANAGEMENT LTD CERTIFICATE ISSUED ON 14/03/16

View Document

01/10/151 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1515 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY FINTAN LISMORE

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MS ANGELA JANE MILLER

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED NU-INTERIORS (NI) LTD CERTIFICATE ISSUED ON 10/09/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MS ANGELA JANE MILLER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR FINTAN LISMORE

View Document

10/09/1510 September 2015 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINTAN LISMORE / 09/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/09/0927 September 2009 09/06/09 ANNUAL RETURN SHUTTLE

View Document

08/05/098 May 2009 30/06/08 ANNUAL ACCTS

View Document

30/10/0830 October 2008 09/06/06 ANNUAL RETURN SHUTTLE

View Document

30/10/0830 October 2008 CHANGE OF DIRS/SEC

View Document

30/10/0830 October 2008 09/06/08 ANNUAL RETURN SHUTTLE

View Document

21/05/0821 May 2008 30/06/07 ANNUAL ACCTS

View Document

06/09/076 September 2007 09/06/07 ANNUAL RETURN SHUTTLE

View Document

08/05/078 May 2007 30/06/06 ANNUAL ACCTS

View Document

06/06/066 June 2006 CHANGE IN SIT REG ADD

View Document

05/05/065 May 2006 30/06/05 ANNUAL ACCTS

View Document

20/09/0520 September 2005 09/06/05 ANNUAL RETURN SHUTTLE

View Document

03/04/053 April 2005 30/06/04 ANNUAL ACCTS

View Document

04/08/044 August 2004 09/06/04 ANNUAL RETURN SHUTTLE

View Document

18/05/0418 May 2004 30/06/03 ANNUAL ACCTS

View Document

06/08/036 August 2003 09/06/03 ANNUAL RETURN SHUTTLE

View Document

01/04/031 April 2003 30/06/02 ANNUAL ACCTS

View Document

05/09/025 September 2002 09/06/02 ANNUAL RETURN SHUTTLE

View Document

29/04/0229 April 2002 30/06/01 ANNUAL ACCTS

View Document

03/07/013 July 2001 09/06/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 30/06/00 ANNUAL ACCTS

View Document

21/06/0021 June 2000 09/06/00 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 30/06/99 ANNUAL ACCTS

View Document

27/07/9927 July 1999 09/06/99 ANNUAL RETURN SHUTTLE

View Document

30/03/9930 March 1999 30/06/98 ANNUAL ACCTS

View Document

10/08/9810 August 1998 09/06/98 ANNUAL RETURN SHUTTLE

View Document

26/03/9826 March 1998 30/06/97 ANNUAL ACCTS

View Document

14/10/9714 October 1997 09/06/97 ANNUAL RETURN SHUTTLE

View Document

08/05/978 May 1997 30/06/96 ANNUAL ACCTS

View Document

01/07/961 July 1996 09/06/96 ANNUAL RETURN SHUTTLE

View Document

19/12/9519 December 1995 CHANGE OF DIRS/SEC

View Document

24/07/9524 July 1995 CHANGE OF DIRS/SEC

View Document

24/07/9524 July 1995 CHANGE OF DIRS/SEC

View Document

24/07/9524 July 1995 CHANGE IN SIT REG ADD

View Document

09/06/959 June 1995 MEMORANDUM

View Document

09/06/959 June 1995 DECLN COMPLNCE REG NEW CO

View Document

09/06/959 June 1995 PARS RE DIRS/SIT REG OFF

View Document

09/06/959 June 1995 ARTICLES

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