MASTERBILL MEASUREMENT SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 5B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP on 2023-02-02

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 2 WOODLAND COURT SOOTHOUSE SPRING VALLEY ROAD ST. ALBANS HERTFORDSHIRE AL3 6NR

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/04/148 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OLUWOLE ADETOLA / 20/03/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED MASTERBILL ONLINE SYSTEMS LIMITE D CERTIFICATE ISSUED ON 20/02/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 S386 DISP APP AUDS 02/04/02

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

22/04/0222 April 2002 S366A DISP HOLDING AGM 02/04/02

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company