Advanced company searchLink opens in new window

MLSA GROUP LIMITED

Company number SC541357

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)
23 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
10 Dec 2021 CERTNM Company name changed xpress shred LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 PSC05 Change of details for Kilmarnock Removals (International) Limited as a person with significant control on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from Movements House 9-15 West Netherton Street Kilmarnock KA1 4BU Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 April 2019
23 Apr 2019 TM01 Termination of appointment of Mathieson Purdie as a director on 29 March 2019
23 Apr 2019 AP01 Appointment of Mr Matthew Thomson as a director on 29 March 2019
24 Jan 2019 PSC02 Notification of Kilmarnock Removals (International) Limited as a person with significant control on 21 December 2018
24 Jan 2019 PSC07 Cessation of Matthew Campbell as a person with significant control on 21 December 2018
24 Jan 2019 AP01 Appointment of Mr Mathieson Purdie as a director on 21 December 2018
24 Jan 2019 TM01 Termination of appointment of Matthew Campbell as a director on 21 December 2018
09 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017