AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 9th Aug 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed milton technical services LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 4th Apr 2012. Old Address: 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Feb 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 4th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 15th Oct 2009 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 16th Feb 2010. Old Address: 30 Broomfield Road Bexleyheath DA6 7PA
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 17th Feb 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 28th Jul 2008 with complete member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/11/07 from: 72 new bond street london W1S 1RR
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: 72 new bond street london W1S 1RR
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Nov 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Nov 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|