THE MILES CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Termination of appointment of Elizabeth Parkinson as a secretary on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Elizabeth Parkinson as a director on 2025-07-15

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY JANE LEEMAN

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MS ELIZABETH PARKINSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046793360004

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SINCLAIR / 11/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HOLLICK / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 27/02/2018

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER SINCLAIR

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR PAUL THOMAS HOLLICK

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 27/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 27/03/2014

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/04/149 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

29/05/1329 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM TMC HOUSE ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE PATRICIA LEEMAN / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA LEEMAN / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 01/04/2010

View Document

04/05/114 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 28/01/11 STATEMENT OF CAPITAL GBP 60000

View Document

03/05/113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA LEEMAN / 01/01/2010

View Document

22/09/0922 September 2009 GBP NC 1000/1000000 15/09/2009

View Document

22/09/0922 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0922 September 2009 NC INC ALREADY ADJUSTED 15/09/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR PAUL MICHAEL JACKSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JACKSON

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED JANE PTRICIA LEEMAN

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O MARK AINLEY CHARTERED ACCOUNTANTS, REGENT HOUSE, HEATON LANE, STOCKPORT CHESHIRE SK4 1BS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: NORBURY CHAMBERS, NORBURY STREET STOCKPORT CHESHIRE SK1 3SH

View Document

26/02/0326 February 2003 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