MILLINGTON SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 27 OLD GLOUCESTER STREET, LONDON WC1N 3A UNITED KINGDOM

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCO GIANNELLA

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/176 December 2017 COMPANY RESTORED ON 06/12/2017

View Document

04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO LANCINI

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR. FRANCO GIANNELLA

View Document

16/03/1616 March 2016 CHANGE PERSON AS DIRECTOR

View Document

16/03/1616 March 2016 CHANGE PERSON AS SECRETARY

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX, ENGLAND

View Document

11/02/1611 February 2016 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM, OFFICE 14 10-12 BACHES STREET, LONDON, N1 6DL, UNITED KINGDOM

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, NKP HOUSE 93-95 BOROUGH HIGH STREET, 3RD FLOOR FRONT, LONDON, SE1 1NL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR. GIANFRANCO LANCINI

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 DIRECTOR APPOINTED MR THOMAS LANE

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MS CHRISTINA CORNELIA VAN DEN BERG

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 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