MILLENNIUM INTEGRATED PRIMARY SCHOOL LIMITED
Status | ACTIVE |
Company No. | NI036148 |
Category | |
Incorporated | 11 May 1999 |
Age | 25 years, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
MILLENNIUM INTEGRATED PRIMARY SCHOOL LIMITED is an active with number NI036148. It was incorporated 25 years, 24 days ago, on 11 May 1999. The company address is 139 Belfast Road 139 Belfast Road, Saintfield, BT24 7HF.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Termination director company with name termination date
Date: 13 May 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Martina Mcbay
Termination date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Declan Hall
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Barry John Corrigan
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Kerry-Ann Ferreira
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jul 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-04
Officer name: Phil Girvan
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Girvan
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Trueman
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry-Ann Ferreira
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Trueman
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Marshall
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Denise Martina Mcbay
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barnie Thompson
Documents
Termination secretary company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barnie Thompson
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Mrs Christine Trueman
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Mrs Barnie Thompson
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Marshall
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Christine Trueman
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Barnie Thompson
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 11/05/09 annual return shuttle
Documents
Legacy
Date: 23 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 11/05/08 annual return shuttle
Documents
Legacy
Date: 31 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/05/07 annual return shuttle
Documents
Legacy
Date: 15 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/05/06 annual return shuttle
Documents
Legacy
Date: 24 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 11/05/05 annual return shuttle
Documents
Legacy
Date: 14 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 19 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 11/05/03 annual return shuttle
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 11/05/02 annual return shuttle
Documents
Legacy
Date: 08 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 11/05/01 annual return shuttle
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 11/05/00 annual return shuttle
Documents
Legacy
Date: 21 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 May 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 11 May 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 11 May 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 11 May 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
.ONYX TECHNICAL CONSULTING LIMITED
AMELIA,WORTHING,BN11 1QR
Number: | 10153754 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ARRAGON ROAD,EAST HAM,E6 1QP
Number: | 09959538 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBER ROOFING SERVICES LIMITED
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 06034978 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATERFALL ROAD,LONDON,N11 1NJ
Number: | 11490103 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITCHEN PLUMBING & HEATING LIMITED
MIDDLE WONDER,SOUTHAMPTON,SO50 7HD
Number: | 11399421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HOUSE, 102-104,TEDDINGTON,TW11 8PY
Number: | 03087098 |
Status: | ACTIVE |
Category: | Private Limited Company |