2M FINANCIAL SERVICES LTD

No 1 Aire Street, Leeds, LS1 4PR, England
StatusACTIVE
Company No.07013894
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

2M FINANCIAL SERVICES LTD is an active private limited company with number 07013894. It was incorporated 14 years, 7 months, 22 days ago, on 09 September 2009. The company address is No 1 Aire Street, Leeds, LS1 4PR, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: No 1 Aire Street Leeds LS1 4PR

Old address: Hunters Lodge 305 Wakefield Road Bailiff Bridge Brighouse HD6 4DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: 1 Prospect House Sandbeds Queensbury Bradford West Yorkshire BD13 1AD England

New address: Hunters Lodge 305 Wakefield Road Bailiff Bridge Brighouse HD6 4DU

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Old address: The Old Council Hall 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB

New address: 1 Prospect House Sandbeds Queensbury Bradford West Yorkshire BD13 1AD

Change date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: The Old Council Hall 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB

Old address: , the Old Council Hall 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, England

Change date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: The Old Council Hall 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB

Old address: , Woodruff House Ambler Thorn, Queensbury, Bradford, West Yorkshire, BD13 2DT, England

Change date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change sail address company with old address

Date: 04 Oct 2013

Category: Address

Type: AD02

Old address: Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX

Change date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Old address: , Suite 501 the Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Milnthorpe

Change date: 2009-10-01

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Capital

Type: SH06

Date: 2010-03-02

Capital : 97 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2010

Action Date: 15 Feb 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-02-15

Documents

View document PDF

Change sail address company

Date: 16 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-16

Old address: , PO Box 501 the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYBECK LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11488831
Status:ACTIVE
Category:Private Limited Company

FRAGILE FILM DISTRIBUTION LIMITED

EALING STUDIOS,LONDON,W5 5EP

Number:11495238
Status:ACTIVE
Category:Private Limited Company

NC SRM LIMITED

C/O TAXASSIST ACCOUNTANTS 198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:09594824
Status:ACTIVE
Category:Private Limited Company

PHOENIX WADE LIMITED

2ND FLOOR BUILDING B,BROXBOURNE,EN10 6NH

Number:06539286
Status:ACTIVE
Category:Private Limited Company

SEDILIA LIMITED

172 CLAPHAM PARK ROAD,LONDON,SW4 7DU

Number:05531460
Status:ACTIVE
Category:Private Limited Company

STEVE BORRIE SERVICES LTD

15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:08260729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source