AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
8th October 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2018. New Address: 241 Woolton Road Childwall Liverpool L16 8NA. Previous address: C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2017: 3.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th April 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sinclair 298 st. Marys Road Garston Liverpool L19 0NQ United Kingdom on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed millenium electrics LTDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
TM02 |
1st May 2011 - the day secretary's appointment was terminated
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 298 st Mary's Road Garston Liverpool Merseyside L19 0NQ England on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2011
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2011 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 30th April 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(8 pages)
|