About

Registered Number: 02924944
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Established in 1994, Mie Solutions Uk Ltd has its registered office in Droitwich in Worcestershire, it has a status of "Active". We don't currently know the number of employees at this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O`NEILL, Lesley Rita 03 October 1994 07 January 2013 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 02 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 December 2018
MR01 - N/A 16 January 2018
PSC07 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
CS01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 17 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 May 2013
SH06 - Notice of cancellation of shares 16 April 2013
AD01 - Change of registered office address 25 March 2013
SH03 - Return of purchase of own shares 27 February 2013
RESOLUTIONS - N/A 20 February 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 May 2008
CERTNM - Change of name certificate 13 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 17 April 2004
AA - Annual Accounts 16 April 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 09 June 2003
RESOLUTIONS - N/A 18 April 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 June 2002
RESOLUTIONS - N/A 04 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 20 March 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 10 August 2000
RESOLUTIONS - N/A 07 September 1999
AA - Annual Accounts 07 September 1999
363b - Annual Return 11 June 1999
RESOLUTIONS - N/A 25 August 1998
AA - Annual Accounts 25 August 1998
363b - Annual Return 15 July 1998
RESOLUTIONS - N/A 12 September 1997
AA - Annual Accounts 12 September 1997
363b - Annual Return 17 June 1997
AA - Annual Accounts 12 September 1996
363b - Annual Return 22 May 1996
RESOLUTIONS - N/A 17 February 1996
AA - Annual Accounts 17 February 1996
363b - Annual Return 07 June 1995
363(353) - N/A 07 June 1995
363(190) - N/A 07 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
287 - Change in situation or address of Registered Office 13 June 1994
CERTNM - Change of name certificate 08 June 1994
CERTNM - Change of name certificate 08 June 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

A registered charge 13 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.