M.L. SAFETY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
27/02/2527 February 2025 | Change of details for Ms Lindsey Allen as a person with significant control on 2017-12-31 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
05/03/185 March 2018 | CESSATION OF MARK STEPHEN HALL AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/04/1314 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/11/1217 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/03/101 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 STATION COTTAGES STATION ROAD SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0NW |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 214 CASTLEHILL ROAD STONNALL WALSALL WS9 9DB |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ALLEN / 01/02/2010 |
02/04/092 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 215 WALSALL ROAD ALDRIDGE WALSALL WS9 0BE |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
10/12/0710 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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