MLS ELECTRICAL SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/10/2131 October 2021 Registered office address changed from The Spinney Mersea Road Abberton Colchester CO5 7LE England to Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX on 2021-10-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM PO BOX 12733 YOUNG & CO PO BOX 12733 COLCHESTER ESSEX CO7 5AP ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM SNUG HARBOUR 4 PERTWEE CLOSE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0RT ENGLAND

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/05/184 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O P P A UNIT 1 SPRING VALLEY UNIT STEPHENSON ROAD GORSE LANE IND ESTATE CLACTON ON SEA ESSEX CO15 4XA ENGLAND

View Document

01/08/161 August 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information