About

Registered Number: 03102355
Date of Incorporation: 15/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 129c Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2EP,

 

Mill House Internet Services Ltd was established in 1995. We do not know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDBETTER, Andrew William 15 September 1995 - 1
LEDBETTER, Anne 15 September 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH03 - Change of particulars for secretary 10 October 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 October 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 28 May 1997
395 - Particulars of a mortgage or charge 20 May 1997
363s - Annual Return 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
288 - N/A 20 September 1995
NEWINC - New incorporation documents 15 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.