NEW MILLENNIA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
02/10/242 October 2024 | Registration of charge 061575180001, created on 2024-10-01 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-28 with updates |
05/04/235 April 2023 | Notification of Nicholas Ian Hynes as a person with significant control on 2022-06-01 |
05/04/235 April 2023 | Change of details for Mr Paul O'rourke as a person with significant control on 2022-06-01 |
04/04/234 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
28/03/2228 March 2022 | Cessation of Donald Alexander Payne as a person with significant control on 2022-03-27 |
28/03/2228 March 2022 | Cessation of New Millennia Group Limited as a person with significant control on 2022-03-27 |
28/03/2228 March 2022 | Notification of Paul O'rourke as a person with significant control on 2022-03-27 |
28/03/2228 March 2022 | Director's details changed for Mr Paul O'rourke on 2022-03-27 |
17/02/2217 February 2022 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-17 |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR PAUL O'ROURKE |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DONALD PAYNE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
01/05/181 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CRANBERRY PARK CRANBERRY DRIVE DENTON MANCHESTER M34 3UL |
09/05/169 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
16/04/1416 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
25/11/1325 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
15/04/1315 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM KINGSTON HOUSE, MANCHESTER ROAD HYDE CHESHIRE SK14 2BZ |
20/06/1220 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
04/04/124 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
24/08/1124 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
12/04/1112 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
08/07/108 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
21/04/1021 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
31/12/0931 December 2009 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HYNES |
07/12/097 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
08/04/098 April 2009 | RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS |
27/01/0927 January 2009 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | DISS40 (DISS40(SOAD)) |
13/01/0913 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
06/01/096 January 2009 | FIRST GAZETTE |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEW MILLENNIA SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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