MILES OFFSHORE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN MILES / 19/06/2016
2022-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MILES / 19/06/2016
2022-09-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-12-07 delete address SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DN
2021-12-07 insert address ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE ENGLAND SL4 1RU
2021-12-07 update registered_address
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 1DN UNITED KINGDOM
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-10-30 delete address SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 2YE
2020-10-30 insert address SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DN
2020-10-30 update registered_address
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED
2020-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MILES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN MILES
2017-06-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-07 update statutory_documents 18/06/16 FULL LIST
2015-11-08 delete address LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN
2015-11-08 insert address SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 2YE
2015-11-08 update registered_address
2015-10-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 14/09/2015
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-26 update statutory_documents 18/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1BN
2014-07-07 insert address LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-23 update statutory_documents 18/06/14 FULL LIST
2014-06-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 07/04/2014
2014-05-07 delete address 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2014-05-07 insert address LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1BN
2014-05-07 update registered_address
2014-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents 18/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 1120 - Services to oil and gas extraction
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 18/06/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 18/06/11 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 18/06/10 FULL LIST
2010-07-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009
2009-11-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD
2009-06-18 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 5 NORTHBURY LANE, RUSCOMBE READING BERKSHIRE RG10 9LQ
2007-07-19 update statutory_documents NEW SECRETARY APPOINTED
2007-07-19 update statutory_documents SECRETARY RESIGNED
2007-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION