MILLERS ELECTRICAL AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Alex Miller on 2025-08-04

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/08/2528 August 2025 NewChange of details for Mr Alex Miller as a person with significant control on 2025-08-04

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-01

View Document

08/08/258 August 2025 NewNotification of Alex Miller as a person with significant control on 2025-06-01

View Document

08/08/258 August 2025 NewAppointment of Mr Alex Miller as a director on 2025-06-01

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

25/06/2425 June 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 75 WESTOW HILL LONDON SE19 1TX

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MILLER / 01/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE MILLER / 01/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA MILLER / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE MILLER / 01/02/2018

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE MILLER / 17/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MILLER / 17/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 128 ANERLEY ROAD ANERLEY LONDON SE20 8DL

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR NEVILLE MILLER

View Document

26/09/1426 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MILLER / 02/09/2012

View Document

25/10/1325 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MILLER

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS PAULA MILLER

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR NEVILLE MILLER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

26/08/1126 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 128 ANERLEY ROAD LONDON SE20 8DL

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MILLER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLER

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/11/101 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR NEVILLE MILLER

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR PAUL ASHLEY YOUNG

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLER

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR BENJAMIN MILLER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE MILLER

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR BENJAMIN MILLER

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY NIKKI HUNTER

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY DWB LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MS NIKKI HUNTER

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 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