About

Registered Number: 04954711
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit1 Sunnyside Park, Hinckley, Leicestershire, LE10 1PJ

 

Founded in 2003, Mi Installations Ltd have registered office in Hinckley in Leicestershire. There are 3 directors listed as Kirby, Benjamin Lee, Kirby, Janet Alice, Kirby, Michael Robert for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Benjamin Lee 28 July 2005 - 1
KIRBY, Janet Alice 05 November 2003 - 1
KIRBY, Michael Robert 05 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 25 August 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 06 November 2016
RESOLUTIONS - N/A 30 March 2016
SH01 - Return of Allotment of shares 30 March 2016
SH08 - Notice of name or other designation of class of shares 30 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 05 May 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
225 - Change of Accounting Reference Date 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.