MLS MANAGEMENT CLIENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
28/08/2528 August 2025 New | Confirmation statement made on 2025-06-06 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Previous accounting period extended from 2023-06-26 to 2023-06-30 |
23/10/2323 October 2023 | Micro company accounts made up to 2022-06-26 |
27/09/2327 September 2023 | Registered office address changed from C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | Director's details changed for Mr Elias John Costalas on 2021-11-16 |
16/11/2116 November 2021 | Change of details for Mr Elias John Costalas as a person with significant control on 2021-11-16 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | 30/06/19 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | PREVSHO FROM 27/06/2019 TO 26/06/2019 |
25/03/2025 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
25/03/1925 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O SHENWARD JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS LS3 1AB ENGLAND |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ELIAS JOHN COSTALAS / 30/07/2017 |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS JOHN COSTALAS / 30/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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