THIRD MILLENNIUM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |
06/06/256 June 2025 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with updates |
28/03/2528 March 2025 | Appointment of Mr Björn Einar Lidefelt as a director on 2025-03-17 |
28/03/2528 March 2025 | Registered office address changed from 10 Waterside Court Newport South Wales NP20 5NT United Kingdom to 3 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB on 2025-03-28 |
30/01/2530 January 2025 | Cessation of Cheryl Leigh Jones as a person with significant control on 2025-01-17 |
30/01/2530 January 2025 | Appointment of Mr Martin Huddart as a secretary on 2025-01-17 |
30/01/2530 January 2025 | Termination of appointment of Peter Lionel Jones as a secretary on 2025-01-17 |
30/01/2530 January 2025 | Termination of appointment of Peter Lionel Jones as a director on 2025-01-17 |
30/01/2530 January 2025 | Cessation of Peter Lionel Jones as a person with significant control on 2025-01-17 |
30/01/2530 January 2025 | Notification of Hid Corporation Limited as a person with significant control on 2025-01-17 |
29/01/2529 January 2025 | Appointment of Mr Martin Huddart as a director on 2025-01-17 |
29/01/2529 January 2025 | Termination of appointment of Cheryl Leigh Jones as a director on 2025-01-17 |
09/12/249 December 2024 | Satisfaction of charge 2 in full |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Secretary's details changed for Mr Peter Lionel Jones on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from Summit House 9 Waterside Court Newport NP20 5NT United Kingdom to 10 Waterside Court Newport South Wales NP20 5NT on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Cheryl Leigh Jones on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Peter Lionel Jones on 2022-10-03 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE to Summit House 9 Waterside Court Newport NP20 5NT on 2021-11-26 |
18/06/2118 June 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SUITE 5 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL ESTATE CWMBRAN GWENT NP44 3AB |
02/07/122 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 16/03/2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LEIGH JONES / 16/03/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | S366A DISP HOLDING AGM 08/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 6EE |
21/07/0521 July 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/08/0022 August 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0025 January 2000 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 12 CHESTNUT GROVE CAERLEON NEWPORT GWENT NP6 1RP |
06/01/006 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/11/998 November 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
01/12/981 December 1998 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
30/06/9830 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 12 ELDER CLOSE CAERLEON NEWPORT GWENT NP6 1RD |
25/07/9725 July 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/07/9715 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/03/973 March 1997 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
25/10/9625 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/9620 May 1996 | NEW DIRECTOR APPOINTED |
20/05/9620 May 1996 | SECRETARY RESIGNED |
20/05/9620 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9620 May 1996 | DIRECTOR RESIGNED |
15/05/9615 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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