MLE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-08-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-08-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
26/09/2326 September 2023 | Previous accounting period shortened from 2023-09-30 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/05/2312 May 2023 | Current accounting period extended from 2023-08-31 to 2023-09-30 |
13/03/2313 March 2023 | Registered office address changed from Lorien Red House Lane Elstead Godalming GU8 6DS England to Lorien Red House Lane Elstead Godalming Surrey GU8 6DS on 2023-03-13 |
11/03/2311 March 2023 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Lorien Red House Lane Elstead Godalming GU8 6DS on 2023-03-11 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/03/1622 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/03/1530 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH |
21/03/1221 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BARNETT / 16/01/2012 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ILARIA BARNETT / 16/01/2012 |
24/03/1124 March 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 100 |
20/03/1120 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
08/09/108 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
16/08/1016 August 2010 | CURRSHO FROM 31/03/2011 TO 31/08/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BARNETT / 09/08/2010 |
09/08/109 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ILARIA BARNETT / 09/08/2010 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 10 BRAMSWELL ROAD GODALMING SURREY GU7 3JH UNITED KINGDOM |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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