MILLER FLUID POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from Spinney Corner Green Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8EN England to The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG on 2024-11-05

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Registered office address changed from 6 Mill Fields Todwick Sheffield S26 1JS England to Spinney Corner Green Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8EN on 2024-10-14

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from 32 Girons Close Hitchin Hertfordshire SG4 9PG to 6 Mill Fields Todwick Sheffield S26 1JS on 2023-06-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/12/1322 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 11 VENTURE ONE BUSINESS PARK LONG ACRE CLOSE SHEFFIELD S20 3FR UNITED KINGDOM

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 32 GIRONS CLOSE HITCHIN HERTFORDSHIRE SG4 9PG

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GILLIAN BETHELL / 29/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DUBNEWYTSCH / 29/11/2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUBNEWYTSCH / 29/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BETHELL / 29/11/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 38/39 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BG

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 £ IC 960/640 26/04/05 £ SR 320@1=320

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

28/12/9428 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 £ NC 100/1000 01/09/9

View Document

23/10/9023 October 1990 NC INC ALREADY ADJUSTED 01/09/90

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 28 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 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