Advanced company searchLink opens in new window

MLTS HOLDINGS LIMITED

Company number 09850109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 TM01 Termination of appointment of David Christopher East as a director on 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr David East as a director on 1 January 2020
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
26 Oct 2016 AD01 Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8XS United Kingdom to The Old Shippon, Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 26 October 2016
05 Oct 2016 TM01 Termination of appointment of Joseph Francis Tully as a director on 20 September 2016
05 Oct 2016 AP01 Appointment of Joseph Francis Tully as a director on 14 September 2016
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 1,100
02 Dec 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
30 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-30
  • GBP 1,000