About

Registered Number: 03508679
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Based in Kent, Millennium Integrated Services Ltd was established in 1998, it's status at Companies House is "Active". Millennium Integrated Services Ltd has 4 directors listed as Hines, Daniel, Radford, Alaine Eunice, Radford, Caroline, Radford, John Samuel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Daniel 01 April 2009 - 1
RADFORD, Alaine Eunice 31 July 2002 01 April 2009 1
RADFORD, Caroline 01 April 2009 07 December 2012 1
RADFORD, John Samuel 12 February 1998 28 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 January 2020
PSC04 - N/A 02 October 2019
CH01 - Change of particulars for director 01 October 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 02 February 2018
PSC04 - N/A 02 February 2018
SH19 - Statement of capital 31 May 2017
RESOLUTIONS - N/A 15 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2017
CAP-SS - N/A 15 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
TM01 - Termination of appointment of director 20 December 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA01 - Change of accounting reference date 22 November 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 12 February 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
AA - Annual Accounts 04 September 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
363s - Annual Return 11 March 2003
169 - Return by a company purchasing its own shares 11 March 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
169 - Return by a company purchasing its own shares 04 January 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
395 - Particulars of a mortgage or charge 18 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.