MILL TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07331734 |
Category | Private Limited Company |
Incorporated | 30 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MILL TECHNOLOGIES LIMITED is an active private limited company with number 07331734. It was incorporated 13 years, 10 months, 10 days ago, on 30 July 2010. The company address is Downderry Barn Killis Lane Downderry Barn Killis Lane, Belper, DE56 0LS, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Notification of a person with significant control
Date: 09 May 2022
Action Date: 02 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Erika Jane Barrows
Notification date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-25
Officer name: Mrs Erika Jane Langsdale
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr Robert Barrows
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mrs Erika Jane Langsdale
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: 6 Buxton Drive Little Eaton Derby Derbyshire DE21 5AN
New address: Downderry Barn Killis Lane Kilburn Belper Derbyshire DE56 0LS
Change date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Eaton
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: White House Wollaton Street Nottingham NG1 5GF England
Change date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 11 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-07-31
Documents
Some Companies
COMPLETE CARE & ENABLEMENT SERVICES LTD
5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 05905163 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 08858741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS EDUCATION CONSULTANCY LIMITED
14 DINSMORE ROAD,LONDON,SW12 9PS
Number: | 09598352 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONTE BRONTE CLOSE,SLOUGH,SL1 2GG
Number: | 11911891 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THE BELL BUSINESS PARK,REDRUTH,TR15 1SS
Number: | 11827967 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILTON HOTEL BLACKPOOL LIMITED
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09722088 |
Status: | ACTIVE |
Category: | Private Limited Company |