MILLENNIUM PERSONNEL SERVICES LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Satisfaction of charge 035094580006 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 035094580007 in full

View Document

11/06/2411 June 2024 Registration of charge 035094580008, created on 2024-06-06

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Director's details changed for Mrs Debbie Hughes on 2023-08-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035094580006

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 12 LLANTRISANT BUSINESS PARK LLANTRISANT RHONDDA CYNON TAFF CF72 8LF

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/07/12 STATEMENT OF CAPITAL GBP 2.00

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 1.70

View Document

12/07/1212 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 1.90

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 1.80

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA JARMAN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BOWDEN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA JARMAN

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1030 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1012 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWDEN / 12/02/2010

View Document

16/01/1016 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOPER

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR MARK PATRICK HUGHES

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM UNIT 12 LLANTRISANT BUSINESS PARK LLANTRISANT RCT CF72 8LF

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOPER / 01/10/2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM SIGMA 3 HOUSE LLANTRISANT BUSINESS PARK LLANTRISANT RHONDDA CYNON TAFF CF72 8LF

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SIGMA 3 UNITS LLANTRISANT BUSINESS PARK LLANTRISANT RHONDDA CYNON TAFF CF72 8LF

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0310 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0310 April 2003 S-DIV 31/01/03

View Document

10/04/0310 April 2003 SUB-DIV SHARES 31/01/03

View Document

10/04/0310 April 2003 SUB-DIV SHARES 31/01/03

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 14 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED MILLENIUM PERSONNEL SERVICES LIM ITED CERTIFICATE ISSUED ON 15/03/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 COMPANY NAME CHANGED CLASSIC SERVICES (CRANES) LIMITE D CERTIFICATE ISSUED ON 03/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/02/9812 February 1998 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