MIRESA LIMITED

Unit 1 Vision Business Park Unit 1 Vision Business Park, Biggleswade, SG18 9GQ, United Kingdom
StatusACTIVE
Company No.08815850
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MIRESA LIMITED is an active private limited company with number 08815850. It was incorporated 10 years, 4 months, 26 days ago, on 16 December 2013. The company address is Unit 1 Vision Business Park Unit 1 Vision Business Park, Biggleswade, SG18 9GQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088158500001

Charge creation date: 2023-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088158500002

Charge creation date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 26 Sand Lane Northill Biggleswade Bedfordshire SG18 9AD

New address: Unit 1 Vision Business Park Preston Place Biggleswade SG18 9GQ

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Hall

Termination date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Simon Miller

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Woodrow

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Martin Woodrow

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Hall

Appointment date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Hall

Termination date: 2014-08-19

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS PROJECT FINANCE SERVICES LIMITED

30 CORBETS AVENUE,UPMINSTER,RM14 2EQ

Number:08080255
Status:ACTIVE
Category:Private Limited Company

AVIKA KRISHAN HOLDINGS LTD

47-49 QUEENS DRIVE,WIGSTON,LE18 2DG

Number:10100791
Status:ACTIVE
Category:Private Limited Company

CATERQUIP (GB) LIMITED

UNIT 1,BLYTH,NE24 1NE

Number:03931519
Status:ACTIVE
Category:Private Limited Company

DAYALAN CLARKE LTD

9 WARD GROVE,WARWICK,CV34 6QL

Number:09175301
Status:ACTIVE
Category:Private Limited Company

J A PROPERTY GROUP LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11118714
Status:ACTIVE
Category:Private Limited Company

MELTMONGERS LIMITED

80 BRUNTSFIELD PLACE,EDINBURGH,EH10 4HG

Number:SC505552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source