MINIMAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Owen John Daley as a person with significant control on 2025-04-01

View Document

22/04/2522 April 2025 Director's details changed for Mr Owen John Daley on 2025-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Change of details for Mr Owen John Daley as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS to The Mill, Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Owen John Daley on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

08/03/238 March 2023 Change of details for Mr Owen John Daley as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Thatcham Registrars Limited as a secretary on 2023-03-03

View Document

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

View Accounts

05/12/225 December 2022 Satisfaction of charge 050809850003 in full

View Document

05/12/225 December 2022 Satisfaction of charge 050809850004 in full

View Document

02/12/222 December 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registration of charge 050809850007, created on 2022-05-09

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

30/03/2230 March 2022 Registration of charge 050809850006, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 050809850005, created on 2022-03-25

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2022-01-05

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Termination of appointment of Kirsty Askwith as a director on 2022-01-05

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN DALEY

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MS KIRSTY ASKWITH

View Document

23/02/1623 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 50100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 29/07/2015

View Document

02/04/152 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050809850002

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050809850004

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050809850003

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050809850002

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 09/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 5 JOPLIN COURT SOVEREIGN BUSINESS PARK PRESLEY WAY CROWNHILL INDUSTRIAL ESTATE MILTON KEYNES MK8 0JP

View Document

05/11/105 November 2010 CORPORATE SECRETARY APPOINTED THATCHAM REGISTRARS LIMITED

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY ASKWITH

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 23/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 28/09/2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ASKWITH / 28/09/2009

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 01/01/09

View Document

06/08/096 August 2009 GBP NC 1000/1000000 01/01/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 SECRETARY APPOINTED MISS KIRSTY ASKWITH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JAKEMAN

View Document

05/04/085 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 4 HOWE COURT MIDDLETON MILTON KEYNES MK10 9HA

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/03/0423 March 2004 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