- Company Overview for MIS LEGAL SERVICES LTD (10132165)
- Filing history for MIS LEGAL SERVICES LTD (10132165)
- People for MIS LEGAL SERVICES LTD (10132165)
- More for MIS LEGAL SERVICES LTD (10132165)
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) |
---|---|---|---|
15 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
21 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/23 | |
08 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 | |
28 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
23 Feb 2023 | TM01 | Termination of appointment of Ernest Reginald Telford as a director on 31 January 2023 | |
05 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
14 Feb 2022 | AP01 | Appointment of Ms Deborah Lennon as a director on 8 February 2022 | |
23 Jul 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 53 Fountain Street Manchester M2 2AN England to 76 King Street Manchester M2 4NH on 25 February 2020 | |
25 Sep 2019 | AP01 | Appointment of Mr Jonathan Ogilby as a director on 20 September 2019 | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG England to 53 Fountain Street Manchester M2 2AN on 4 March 2019 | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 May 2018 | TM01 | Termination of appointment of Alan Baillie as a director on 17 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
10 Oct 2017 | TM01 | Termination of appointment of Francis Vivian Harty as a director on 1 October 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |