Based in Cambridge, Millstream Designs Ltd was setup in 1999, it's status at Companies House is "Active". The business has 3 directors listed as Jones, Simon Lyndon, Jones, Simon, Hurley, Mike in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Simon | 23 February 1999 | - | 1 |
HURLEY, Mike | 23 February 1999 | 28 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Simon Lyndon | 01 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AD01 - Change of registered office address | 11 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AA01 - Change of accounting reference date | 30 November 2017 | |
AP03 - Appointment of secretary | 13 April 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
CS01 - N/A | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
TM02 - Termination of appointment of secretary | 12 April 2017 | |
TM02 - Termination of appointment of secretary | 12 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 23 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH03 - Change of particulars for secretary | 19 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 30 March 2000 | |
287 - Change in situation or address of Registered Office | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 01 March 1999 | |
288b - Notice of resignation of directors or secretaries | 01 March 1999 | |
287 - Change in situation or address of Registered Office | 01 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1999 | |
NEWINC - New incorporation documents | 23 February 1999 |