MILLPLEDGE SYSTEMS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Statement of company's objects

View Document

02/05/242 May 2024 Termination of appointment of Nathan James Smith as a director on 2024-04-18

View Document

11/10/2311 October 2023 Termination of appointment of Leah Jane Styring as a director on 2023-09-28

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/211 October 2021 Register inspection address has been changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 2 BROADFIELD COURT BROADFIELD COURT SHEFFIELD S8 0XF

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS LEAH JANE STYRING

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY APTGATE LIMITED

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESLYN CURTIS

View Document

13/09/1813 September 2018 CESSATION OF GRAHAM CHESLYN-CURTIS AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PATRICK CAMPBELL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD TAYLOR

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CHESLYN-CURTIS

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALDWYN STEPHEN HENRY WORSLEY-TONKS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR NATHAN JAMES SMITH

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR RICHARD IAN TALBOT

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR PHILIP NEIL WOOD

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 PALACE GARDENS 96 COURT ROAD ELTHAM LONDON SE9 5NS

View Document

02/10/122 October 2012 SAIL ADDRESS CHANGED FROM: C/O R.N.STORE & CO 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APTGATE LIMITED / 30/09/2010

View Document

02/10/102 October 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 WELL HALL ROAD ELTHAM LONDON SE9 6SL

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 AUDITOR'S RESIGNATION

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/05/8715 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/8726 February 1987 CERTIFICATE OF INCORPORATION

View Document

26/02/8726 February 1987 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