MILLGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Full accounts made up to 2020-07-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 ADOPT ARTICLES 06/06/2019

View Document

30/07/1930 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/03/1810 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED MILLGATE COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

10/02/1710 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1710 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 9898

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEADON

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/10/159 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECOND FILING WITH MUD 25/07/14 FOR FORM AR01

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS JACQUELYN ANN BROWN

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032296190011

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CALVERT / 19/03/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN ANN BROWN / 19/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN HEADON / 19/03/2014

View Document

08/11/138 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CALVERT / 25/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN HEADON / 25/07/2010

View Document

05/08/105 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CHRISTOPHER KEVIN HEADON

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 AUDITOR'S RESIGNATION

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CUMBERLAND HOUSE, 32 CUMBERLAND STREET, SHEFFIELD, SOUTH YORKSHIRE S1 4PT

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 £ NC 10000/50000 04/03/97

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 04/03/97

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 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