MOSQUITO LOITERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Change of details for Mr Simon Peter Burford Morris as a person with significant control on 2024-10-10

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Mr Simon Peter Burford Morris on 2024-10-10

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

05/05/235 May 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

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

07/05/207 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051338810002

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/05/1920 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JANETTE STAPLETON

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051338810002

View Document

15/08/1615 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN STAPLETON

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS JANETTE STAPLETON

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 ADOPT ARTICLES 17/03/2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR COLIN GARDNER STAPLETON

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN STAPLETON

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GARDNER STAPLETON / 01/03/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRIS / 05/03/2009

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STAPLETON

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 6 ROOKERY CLOSE ST IVES CAMBRIDGESHIRE PE27 5FX

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 1A CROWN LANE LONDON SW16 3DJ

View Document

20/05/0420 May 2004 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