-
MI ACCOUNTANCY SOLUTIONS LIMITED - 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England, United Kingdom
Company Information
- Company registration number
- 08111883
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Offices, 2 Whitebridge Lane
- Stone
- ST15 8LQ
- England 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England UK
Management
- Managing Directors
- MILLS, Sophie Rachael Alice
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-20
- Age Of Company 2012-06-20 11 years
- SIC/NACE
- 69202
Ownership
- Beneficial Owners
- -
- -
- Capital For Colleagues Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MIA SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Annual Return
- Due Date: 2024-07-01
- Last Date: 2023-06-17
-
MI ACCOUNTANCY SOLUTIONS LIMITED Company Description
- MI ACCOUNTANCY SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08111883. Its current trading status is "live". It was registered 2012-06-20. It was previously called MIA SOLUTIONS LIMITED. It has declared SIC or NACE codes as "69202". It has 1 director It can be contacted at 1St Floor Offices, 2 Whitebridge Lane .
Get MI ACCOUNTANCY SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mi Accountancy Solutions Limited - 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England, United Kingdom
- 2012-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MI ACCOUNTANCY SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-03-04) - AA
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-02-06) - PSC07
-
notification-of-a-person-with-significant-control (2023-02-06) - PSC02
-
termination-director-company-with-name-termination-date (2023-02-06) - TM01
-
change-account-reference-date-company-previous-shortened (2023-09-18) - AA01
-
resolution (2023-03-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-07-04) - CS01
-
appoint-person-director-company-with-name-date (2023-02-06) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-11-29) - AA
-
accounts-with-accounts-type-micro-entity (2022-07-26) - AA
-
confirmation-statement-with-no-updates (2022-07-22) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-02) - AD01
-
accounts-with-accounts-type-micro-entity (2021-07-26) - AA
-
confirmation-statement-with-no-updates (2021-09-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
change-person-director-company-with-change-date (2020-06-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-05-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-26) - CS01
-
accounts-with-accounts-type-micro-entity (2019-07-24) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-11-02) - SH01
-
confirmation-statement-with-updates (2018-06-14) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-23) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-03) - MR04
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
termination-secretary-company-with-name-termination-date (2016-07-05) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-05) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-02-14) - AA01
-
gazette-notice-compulsory (2014-06-17) - GAZ1
-
appoint-person-director-company-with-name-date (2014-06-27) - AP01
-
change-person-director-company-with-change-date (2014-06-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-14) - AA
-
gazette-filings-brought-up-to-date (2014-06-21) - DISS40
-
resolution (2014-08-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-11) - AD01
-
certificate-change-of-name-company (2014-12-03) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-11-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-14) - AD01
-
certificate-change-of-name-company (2013-03-14) - CERTNM
-
change-of-name-notice (2013-03-14) - CONNOT
keyboard_arrow_right 2012
-
termination-director-company-with-name-termination-date (2012-12-10) - TM01
-
appoint-person-director-company-with-name-date (2012-11-13) - AP01
-
appoint-person-director-company-with-name-date (2012-09-03) - AP01
-
appoint-person-secretary-company-with-name-date (2012-07-18) - AP03
-
incorporation-company (2012-06-20) - NEWINC