Advanced company searchLink opens in new window

MLS ACCOUNTANCY SERVICES LIMITED

Company number 09898719

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)
03 Oct 2024 PSC04 Change of details for Mrs Michelle Way as a person with significant control on 3 October 2024
03 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
04 Aug 2024 AA Micro company accounts made up to 31 December 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
21 Apr 2023 AA Micro company accounts made up to 31 December 2022
10 Apr 2023 TM02 Termination of appointment of Michelle Louise Way as a secretary on 5 April 2023
10 Apr 2023 TM01 Termination of appointment of Martin Sykes as a director on 6 April 2023
10 Apr 2023 AP01 Appointment of Ms Michelle Sykes as a director on 6 April 2023
07 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
07 Dec 2022 PSC04 Change of details for Mrs Michelle Way as a person with significant control on 1 May 2022
31 Jul 2022 TM01 Termination of appointment of Michelle Louise Way as a director on 17 July 2022
13 Jul 2022 AP01 Appointment of Mrs Michelle Louise Way as a director on 13 July 2022
26 May 2022 AP03 Appointment of Mrs Michelle Louise Way as a secretary on 23 May 2022
22 Apr 2022 AD01 Registered office address changed from Woodmead Bouncers Lane Cheltenham GL52 5JW England to Skansen May Hill Longhope Gloucestershire GL17 0NP on 22 April 2022
04 Mar 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from 4 Priory Place Cheltenham GL52 6HG England to Woodmead Bouncers Lane Cheltenham GL52 5JW on 22 September 2021
14 Apr 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
04 Feb 2021 AD01 Registered office address changed from 355 Old Bath Road Cheltenham GL53 9AH England to 4 Priory Place Cheltenham GL52 6HG on 4 February 2021
06 Aug 2020 AD01 Registered office address changed from 4 Priory Place Cheltenham GL52 6HG England to 355 Old Bath Road Cheltenham GL53 9AH on 6 August 2020
03 Jul 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 AD01 Registered office address changed from 12 Moorend Road Cheltenham GL53 0EU England to 4 Priory Place Cheltenham GL52 6HG on 8 June 2020
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
08 Oct 2019 TM01 Termination of appointment of Michelle Way as a director on 1 January 2019