THIRD MILLENNIUM SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Secretary's details changed for Buffery Secretaries Ltd on 2025-05-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/05/2430 May 2024 Appointment of Buffery Secretaries Ltd as a secretary on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 2024-05-30

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HAINES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE RACHEL HAINES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

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

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 110

View Document

11/06/1311 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 110

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 24/06/12 NO CHANGES

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE OFFICE SUNDANCE COTTAGE ALTWOOD CLOSE MAIDENHEAD BERKSHIRE SL6 4PP

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES / 10/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES / 27/06/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED

View Document

02/07/092 July 2009 SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 S366A DISP HOLDING AGM 12/03/07

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 486 CHISWICK HIGH ROAD LONDON W4 5TT

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: SUITE 17391 72 NEW BOND STREET LONDON W1Y 9DD

View Document

24/06/9724 June 1997 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