MY LIFE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT STOCKTON / 18/12/2017

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 COMPANY NAME CHANGED MARSHALL & SONS (ELECTRICAL CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/129 November 2012 COMPANY NAME CHANGED MY LIFE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED MARSHALL & SONS (ELECTRICAL CONTRACTORS) LTD CERTIFICATE ISSUED ON 27/07/12

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT STOCKTON / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STOCKTON / 30/04/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JANE BENNETT

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 12 YORK PLACE LEEDS YORKSHIRE LS1 2DS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

17/10/0217 October 2002 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/10/0217 October 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/10/0217 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0217 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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