MORE LENDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | Registered office address changed to PO Box 2381, Ni628497 - Companies House Default Address, Belfast, BT1 9DY on 2024-11-15 |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
14/11/2414 November 2024 | Amended total exemption full accounts made up to 2023-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
28/10/2428 October 2024 | Notification of Paul Robert William Crawford as a person with significant control on 2018-09-25 |
22/10/2422 October 2024 | Cessation of Paul Robert William Crawford as a person with significant control on 2018-09-25 |
18/10/2418 October 2024 | Notification of Paul Robert William Crawford as a person with significant control on 2018-09-25 |
18/10/2418 October 2024 | Cessation of Robert Scott Cooper as a person with significant control on 2018-09-25 |
07/10/247 October 2024 | Termination of appointment of Matthew Addison as a director on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
22/11/2122 November 2021 | Appointment of Mr Matthew Addison as a director on 2021-11-22 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Termination of appointment of John Michael Shinnick as a director on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 30/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR EUAN TEMPLE |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR PAUL ROBERT WILLIAM CRAWFORD |
23/08/1823 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 23/08/2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 50000 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
25/03/1525 March 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
06/01/156 January 2015 | Incorporation |
06/01/156 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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