MWL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Registered office address changed from 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF England to C/O Asha Solutions Limited First Floor 10 Village Way Pinner HA5 5AF on 2024-02-16

View Document

15/02/2415 February 2024 Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF on 2024-02-15

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mr Mark Williams as a person with significant control on 2021-02-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CESSATION OF MARLK WILLIAMS AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MS LUCY ANN REYNOLDS

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANN REYNOLDS

View Document

30/06/2030 June 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARLK WILLIAMS / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 87A NEW ROAD ISLE OF WIGHT BRADING PO36 0AG ENGLAND

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 87A NEW ROAD BRADING SANDOWN PO36 0AG ENGLAND

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR MARK WILLIAMS

View Document

30/10/1930 October 2019 CESSATION OF VAUGHAN WILLIAMS AS A PSC

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY VAUGHAN WILLIAMS

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BUNRATTY, THE MALL BRADING SANDOWN PO36 0BU UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLK WILLIAMS

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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