MLS MORTGAGES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Statement of capital following an allotment of shares on 2024-02-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

21/02/2521 February 2025 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

16/09/2216 September 2022 Termination of appointment of John Sloan as a director on 2022-07-31

View Document

16/09/2216 September 2022 Termination of appointment of Margaret Bronagh Sloan as a director on 2022-07-31

View Document

16/09/2216 September 2022 Cessation of John Sloan as a person with significant control on 2022-07-31

View Document

16/09/2216 September 2022 Cessation of Margaret Bronagh Sloan as a person with significant control on 2022-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SLOAN

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BRONAGH SLOAN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JOHN SLOAN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS MARGARET BRONAGH SLOAN

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 18

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOT SMALL / 01/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR AOIDHAN MCGUINNESS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR DERMOT SMALL

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 6

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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