MILLSTONE MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

08/03/218 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/03/205 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020665680002

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 75 GOLDSWORTHY WAY SLOUGH BERKSHIRE SL1 6AR ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020665680002

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1914 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 75 GOLDSWORTHY WAY SLOUGH BERKSHIRE SL1 6AZ

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DENISE FLETCHER / 07/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND WARNER / 06/06/2017

View Document

08/03/178 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/06/1324 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1015 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 SECRETARY APPOINTED DENISE FLETCHER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WARNER

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED MILLSTONE PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/06/0328 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 COMPANY NAME CHANGED RAPID PUMP MAINTENANCE LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/06/9521 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/06/9317 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/06/9119 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/06/9014 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

03/05/903 May 1990 AUDITOR'S RESIGNATION

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 2 CIPPENHAM CLOSE CIPPENHAM SLOUGH BERKS SL1 5BJ

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

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