Advanced company searchLink opens in new window

MLS LTD

Company number 03324737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2016 AP03 Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Robin Christian Bellhouse as a director on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016
14 Jan 2016 TM01 Termination of appointment of Paul Harris Doughty as a director on 31 December 2015
14 Jan 2016 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
14 Jan 2016 AP01 Appointment of Mr. Robin Christian Bellhouse as a director on 1 November 2015
14 Jan 2016 AP03 Appointment of Mr. Robin Christian Bellhouse as a secretary on 1 November 2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
02 Jul 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 24 June 2015
02 Jul 2015 AP01 Appointment of Mr Paul Harris Doughty as a director on 24 June 2015
08 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
08 Jun 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
08 Jun 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015
08 Jun 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
11 Feb 2015 AP01 Appointment of Mr Paul Christopher Waters as a director on 20 January 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
10 Oct 2014 AA Accounts for a small company made up to 29 December 2013
09 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 December 2012
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 TM02 Termination of appointment of Mark Falcon Milar as a secretary on 31 July 2014
14 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 Apr 2014 AP01 Appointment of Mr David James Wild as a director
10 Apr 2014 AA Total exemption small company accounts made up to 30 December 2012