MILLY PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Change of details for Ms Mari-Kaisa Kankkunen as a person with significant control on 2024-11-14

View Document

11/10/2411 October 2024 Satisfaction of charge 117149380004 in full

View Document

07/10/247 October 2024 Registration of charge 117149380006, created on 2024-10-07

View Document

02/10/242 October 2024 Satisfaction of charge 117149380002 in full

View Document

02/10/242 October 2024 Satisfaction of charge 117149380003 in full

View Document

25/04/2425 April 2024 Registration of charge 117149380005, created on 2024-04-22

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/04/2222 April 2022 Registration of charge 117149380004, created on 2022-04-22

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Ms Mari-Kaisa Kankkunen on 2021-12-22

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2111 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117149380003

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARI-KAISA KANKKUNEN / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MS MARI-KAISA KANKKUNEN / 02/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD, GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

27/04/2027 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117149380002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117149380001

View Document

11/12/1811 December 2018 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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