MLFS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/01/2423 January 2024 Change of details for Mr Martin Lawrence Francis Strzelecki as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Martin Lawrence Francis Strzelecki on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mrs Jenny Strzelecki on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mrs Jenny Strzelecki as a person with significant control on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY STRZELECKI

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE FRANCIS STRZELECKI / 08/01/2020

View Document

31/01/2031 January 2020 SUB-DIVISION OF ORDINARY SHARE 06/12/2019

View Document

31/01/2031 January 2020 SUB-DIVISION 06/12/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS JENNY STRZELECKI

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/11/1913 November 2019 CURRSHO FROM 30/11/2019 TO 31/08/2018

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM WHITE OAKS BROOK LANE ALDERLEY EDGE CHESHIRE SK9 7QQ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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