MILLENNIUM STRUCTURED NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DARREN SEAN AMIS / 01/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, SECRETARY MARK REDDING |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK REDDING |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
24/03/1424 March 2014 | 24/03/14 STATEMENT OF CAPITAL GBP 4 |
24/03/1424 March 2014 | 24/03/14 STATEMENT OF CAPITAL GBP 4 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/05/0311 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 2 SAINT HELENS HOUSE FROGMORE FAREHAM HAMPSHIRE PO14 3DE |
07/03/037 March 2003 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
30/11/0030 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0016 August 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
17/07/0017 July 2000 | SECRETARY RESIGNED |
04/04/004 April 2000 | DIRECTOR RESIGNED |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH |
21/05/9921 May 1999 | NEW DIRECTOR APPOINTED |
10/05/9910 May 1999 | 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