THIRD MILLENNIUM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

06/06/256 June 2025 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Björn Einar Lidefelt as a director on 2025-03-17

View Document

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

View Document

30/01/2530 January 2025 Cessation of Cheryl Leigh Jones as a person with significant control on 2025-01-17

View Document

30/01/2530 January 2025 Appointment of Mr Martin Huddart as a secretary on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Peter Lionel Jones as a secretary on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Peter Lionel Jones as a director on 2025-01-17

View Document

30/01/2530 January 2025 Cessation of Peter Lionel Jones as a person with significant control on 2025-01-17

View Document

30/01/2530 January 2025 Notification of Hid Corporation Limited as a person with significant control on 2025-01-17

View Document

29/01/2529 January 2025 Appointment of Mr Martin Huddart as a director on 2025-01-17

View Document

29/01/2529 January 2025 Termination of appointment of Cheryl Leigh Jones as a director on 2025-01-17

View Document

09/12/249 December 2024 Satisfaction of charge 2 in full

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Secretary's details changed for Mr Peter Lionel Jones on 2022-10-03

View Document

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

View Document

03/10/223 October 2022 Director's details changed for Cheryl Leigh Jones on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Peter Lionel Jones on 2022-10-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

02/07/122 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 16/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LEIGH JONES / 16/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 S366A DISP HOLDING AGM 08/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 6EE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 12 CHESTNUT GROVE CAERLEON NEWPORT GWENT NP6 1RP

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 12 ELDER CLOSE CAERLEON NEWPORT GWENT NP6 1RD

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information