ML WELLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Change of details for Dr Marianne Louise Wells as a person with significant control on 2018-04-18 |
19/03/2419 March 2024 | Change of details for Dr Andrew Wells as a person with significant control on 2018-04-18 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WELLS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
27/04/1827 April 2018 | STATEMENT OF COMPANY'S OBJECTS |
27/04/1827 April 2018 | ADOPT ARTICLES 18/04/2018 |
29/03/1829 March 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
28/03/1828 March 2018 | COMPANY NAME CHANGED MLW HEALTHCARE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/03/18 |
27/03/1827 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
13/04/1713 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/01/1610 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/01/1515 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/01/1419 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/01/139 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/01/1220 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/01/1112 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WELLS / 09/01/2010 |
12/01/1012 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE LOUISE WELLS / 09/01/2010 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 10 GLEBE CLOSE, WYBUNBURY NANTWICH CHESHIRE CW5 7SF |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | S366A DISP HOLDING AGM 06/01/06 |
05/01/065 January 2006 | 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