Advanced company searchLink opens in new window

MIS LEGAL SERVICES LTD

Company number 10132165

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)
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