MILLITEC FOOD SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Cessation of Richard Dean Ledger as a person with significant control on 2024-06-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Notification of Millitec Group Limited as a person with significant control on 2024-06-28

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GARTHWAITE

View Document

19/11/2019 November 2020 CESSATION OF SAMWORTH BROTHERS LIMITED AS A PSC

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DEAN LEDGER / 31/01/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/2019 February 2020 ADOPT ARTICLES 31/01/2020

View Document

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 74.90

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053907590001

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 7 WOODHILL INDUSTRIAL ESTATE OLD DALBY MELTON MOWBRAY LEICESTERSHIRE LE14 3LX

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JOSEPH EDWARD GARTHWAITE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE ASHWIN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAN LEDGER / 01/08/2016

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

01/05/141 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED DAVE ASHWIN

View Document

20/02/1420 February 2014 ADOPT ARTICLES 03/02/2014

View Document

20/02/1420 February 2014 SUB-DIVISION 03/02/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEWCOMBE

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 11 CHURCH LANE NARBOROUGH LEICESTER LEICESTERSHIRE LE19 2GL ENGLAND

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAN LEDGER / 05/08/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM UNIT 7 WOODHILL INDUSTRIES OLD DALBY MELTON MOWBRAY LEICESTERSHIRE LE14 3LX

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JONATHON NEWCOMBE / 09/04/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANCOCK

View Document

09/04/109 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAN LEDGER / 05/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR ANDREW HANCOCK

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR JOSEPH NEWCOMBE

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEDGER / 26/03/2009

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY MONICA STEVENSON

View Document

09/06/089 June 2008 SECRETARY APPOINTED MONICA BERNICE STEVENSON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID PEDLEY

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: CERTAX ACCOUNTING 4 WELL YARD CLOSE SHEPSHEAD LEICESTERSHIRE LE12 9TG

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED MILLITEC SANDWICH SYSTEMS LIMITE D CERTIFICATE ISSUED ON 30/03/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

12/03/0512 March 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