- Company Overview for MLS SUPPLIES LTD (12625183)
- Filing history for MLS SUPPLIES LTD (12625183)
- People for MLS SUPPLIES LTD (12625183)
- More for MLS SUPPLIES LTD (12625183)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Derry Kunman as a director on 22 July 2022 | |
07 Oct 2022 | PSC07 | Cessation of Derry Kunman as a person with significant control on 22 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Sep 2021 | PSC04 | Change of details for Miss Lisa Christina Strange as a person with significant control on 24 February 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | AP01 | Appointment of Mr Derry Kunman as a director on 24 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Mark Strange as a director on 24 February 2021 | |
04 Mar 2021 | PSC01 | Notification of Derry Kunman as a person with significant control on 24 February 2021 | |
03 Mar 2021 | PSC01 | Notification of Mark Strange as a person with significant control on 24 February 2021 | |
03 Mar 2021 | PSC04 | Change of details for Miss Lisa Christina Strange as a person with significant control on 24 February 2021 | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
02 Sep 2020 | AD01 | Registered office address changed from Suites 2&3 East Lockside Brighton Marina Village Brighton BN2 5HA England to Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Village Brighton BN2 5HA on 2 September 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|