M & B SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 29/08/2329 August 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 23/12/2123 December 2021 | Amended micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM MARTIN AND CO PARKLAND PLACE OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6DJ |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA OLIVIA TROISI / 09/09/2016 |
| 12/04/1612 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/08/1421 August 2014 | APPOINTMENT TERMINATED, SECRETARY KEITH FOX |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 03/04/133 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA OLIVIA TROISI / 26/11/2011 |
| 21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OLIVIA GOODMAN / 26/11/2011 |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 31/03/1131 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OLIVIA GOODMAN / 30/01/2011 |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 16/02/2010 |
| 29/03/1029 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OLIVIA GOODMAN / 16/02/2010 |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 342A LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY |
| 03/10/083 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 14/03/0814 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/01/0824 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
| 21/01/0821 January 2008 | COMPANY NAME CHANGED LYMINGTON COMPUTER SERVICES LIMI TED CERTIFICATE ISSUED ON 21/01/08 |
| 17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 28 MILFORD ROAD PENNINGTON LYMINGTON HAMPSHIRE SO41 8DW |
| 16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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