MILSTEDA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-20 with updates |
28/08/2328 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-20 with updates |
28/11/2128 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
06/09/176 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM UNIT 22-23 JESSOP WAY NEWARK INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG22 2ER |
28/03/1728 March 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 07/02/2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039118060003 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039118060002 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 13/02/2013 |
13/02/1313 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAWKSWORTH / 25/01/2010 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: UNIT 17 JESSOP WAY NEWARK INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG24 2ER |
04/03/054 March 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/12/0417 December 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/0421 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/10/0421 October 2004 | £ NC 1000/20000 27/07/04 |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
05/02/035 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | NEW SECRETARY APPOINTED |
04/12/024 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 94 HIGH STREET SAXILBY LINCOLN LINCOLNSHIRE LN1 2HG |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
01/02/021 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
17/05/0117 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/017 February 2001 | NEW SECRETARY APPOINTED |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/0024 January 2000 | SECRETARY RESIGNED |
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