M B S SURVEY SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Cieran Ashley Rhyce Towse as a director on 2025-08-05

View Document

06/08/256 August 2025 NewAppointment of Ms Hannah Lucy Maltby as a director on 2025-08-05

View Document

29/07/2529 July 2025 NewNotification of Future Sunset Ltd as a person with significant control on 2023-09-22

View Document

16/07/2516 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-16

View Document

16/07/2516 July 2025 NewSecond filing of Confirmation Statement dated 2025-04-03

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr David Robert Maltby on 2023-09-01

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/08/2323 August 2023 Notification of a person with significant control statement

View Document

23/08/2323 August 2023 Cessation of David Robert Maltby as a person with significant control on 2019-10-30

View Document

23/08/2323 August 2023 Cessation of Jason Trevor Bird as a person with significant control on 2019-10-30

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2021-04-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 62 HIGH STREET STEYNING WEST SUSSEX UK 62 HIGH STREET STEYNING WEST SUSSEX BN44 3RD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT MALTBY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 101

View Document

08/08/178 August 2017 Statement of capital following an allotment of shares on 2017-06-30

View Document

02/08/172 August 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 ALTER ARTICLES 14/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT MALTBY / 03/04/2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 94 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TREVOR BIRD / 02/06/2010

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TREVOR BIRD / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MALTBY / 03/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 2 QUEENS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1EB

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTBY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALTBY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALTBY

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: NOWHURST BUSINESS PARK BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PJ

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 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