Advanced company searchLink opens in new window

M & L D INSTALLATIONS LIMITED

Company number 10344036

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)
06 Dec 2024 AD01 Registered office address changed from Unit 35, Landywood Enterpeise Park Holly Lane Great Wyrley Walsall WS6 6BD England to Unit 34, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD on 6 December 2024
12 Sep 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
27 May 2024 AA Micro company accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
27 Feb 2023 AP03 Appointment of Miss Shannon Flynn as a secretary on 23 February 2023
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 23 August 2020
10 Mar 2021 PSC01 Notification of Lee Davis as a person with significant control on 31 August 2018
10 Mar 2021 PSC07 Cessation of Martin Davis as a person with significant control on 31 August 2018
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/2021
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Dec 2018 AP01 Appointment of Mr Martyn Davis as a director on 25 November 2018
27 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
13 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Apr 2018 AP01 Appointment of Mr Lee Davis as a director on 22 March 2018
04 Apr 2018 TM01 Termination of appointment of Martyn Wayne Davis as a director on 22 March 2018
30 Nov 2017 AD01 Registered office address changed from 11 Wolverhampton Street Willenhall WV13 2NF England to Unit 35, Landywood Enterpeise Park Holly Lane Great Wyrley Walsall WS6 6BD on 30 November 2017
01 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30