MACMILLS LTD

12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, United Kingdom
StatusACTIVE
Company No.11162904
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MACMILLS LTD is an active private limited company with number 11162904. It was incorporated 6 years, 3 months, 7 days ago, on 22 January 2018. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom

New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Change date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren James Macaskill

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Macaskill

Change date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren James Macaskill

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Macaskill

Change date: 2019-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2018

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Macaskill

Change date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-21

Psc name: Mr Darren James Macaskill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: 19 Ridgeway Walk Chandlers Ford Eastleigh SO53 2LT England

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Change date: 2018-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111629040001

Charge creation date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01660926 LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:01660926
Status:LIQUIDATION
Category:Private Limited Company

ABC TILING LIMITED

25 SAXON WAY,NEWTON ABBOT,TQ12 3GE

Number:09384977
Status:ACTIVE
Category:Private Limited Company

GB FLOORING (NORTH EAST) LIMITED

UNIT 15B,ASHINGTON,NE63 0YB

Number:06756334
Status:ACTIVE
Category:Private Limited Company

KEYMARQUE LIMITED

22 GANDER LANE,CHESTERFIELD,S43 4PZ

Number:07942169
Status:LIQUIDATION
Category:Private Limited Company

ROACH-BOWLER CONSULTING LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07716707
Status:ACTIVE
Category:Private Limited Company

THE RETREAT (NORTH CHEAM) LTD

468 LONDON ROAD,SUTTON,SM3 8JB

Number:10027579
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