MILSTED LANGDON FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Termination of appointment of Andrew Glyn Hennah as a director on 2025-05-16 |
28/05/2528 May 2025 | Appointment of Mr Simon John Verrechia as a director on 2025-05-05 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
20/02/2520 February 2025 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
05/03/245 March 2024 | Current accounting period extended from 2024-04-30 to 2024-05-31 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/12/237 December 2023 | Termination of appointment of Stephen Paul Horton as a director on 2023-11-30 |
07/12/237 December 2023 | Termination of appointment of Stephen Paul Horton as a secretary on 2023-11-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-22 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Amended total exemption full accounts made up to 2020-04-30 |
01/10/211 October 2021 | Notification of Bidco Ml Limited as a person with significant control on 2021-06-04 |
01/10/211 October 2021 | Withdrawal of a person with significant control statement on 2021-10-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORTON / 22/03/2017 |
29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORTON / 22/03/2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/04/1615 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/04/158 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/10/1112 October 2011 | SUB-DIVISION 23/03/11 |
19/07/1119 July 2011 | DIVISION OF SHARES 23/03/2011 |
19/07/1119 July 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 4838 |
13/04/1113 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARKS |
14/04/1014 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORTON / 22/03/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER CLOSE / 22/03/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | DIRECTOR APPOINTED MALCOLM TREVOR MARKS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | CAPITALS NOT ROLLED UP |
06/10/086 October 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | FULL ACCOUNTS MADE UP TO 30/04/06 |
04/08/064 August 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/08/064 August 2006 | PAID OUT OF PROFITS 31/08/05 |
04/08/064 August 2006 | £ SR 625@1 21/09/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
27/10/0527 October 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | FULL ACCOUNTS MADE UP TO 30/04/03 |
31/05/0331 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
08/04/038 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | FULL ACCOUNTS MADE UP TO 30/04/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | COMPANY NAME CHANGED FOXWOOD FINANCIAL CONSULTANTS LI MITED CERTIFICATE ISSUED ON 05/02/02 |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
09/07/019 July 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/04/0028 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
27/04/0027 April 2000 | DIRECTOR RESIGNED |
27/04/0027 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | SECRETARY RESIGNED |
22/03/0022 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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