J.M.L.E. SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Registered office address changed from 1 Ffordd Cae Llwyn Connah's Quay Deeside Clwyd CH5 4ZB to 6 Denbigh Close Helsby Frodsham Cheshire WA6 0EF on 2022-12-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Change the registered office situation from Wales to England/Wales |
12/10/2212 October 2022 | Change of details for Mr John Stuart Lightfoot as a person with significant control on 2022-08-19 |
11/10/2211 October 2022 | Director's details changed for Mr John Stuart Lightfoot on 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
11/10/2211 October 2022 | Change of details for Mr John Stuart Lightfoot as a person with significant control on 2022-08-19 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
02/08/172 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LIGHTFOOT / 06/04/2014 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 1 FFORDD CAE LLWYN CONNAH'S QUAY DEESIDE CLWYD CH5 4ZB WALES |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 2 COLLEGE VIEW CONNAH'S QUAY DEESIDE CH5 4BY |
11/11/1411 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
07/07/147 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
15/10/1315 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company