M T B COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from The Town Hall Building Civic Way Tunbridge Wells Kent TN1 1RS United Kingdom to Office F7, the Town Hall Building Civic Way Tunbridge Wells Kent TN1 1AL on 2025-01-15

View Document

11/11/2411 November 2024 Registered office address changed from The Town Hall Building Civic Way Tunbridge Wells Kent TN1 1XR England to The Town Hall Building Civic Way Tunbridge Wells Kent TN1 1RS on 2024-11-11

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge 1 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 2 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

03/09/193 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HERMAN / 10/02/2014

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERMAN / 10/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 SUB-DIVISION 31/05/13

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERMAN / 21/01/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HERMAN / 27/01/2012

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERMAN / 10/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1 MISSENDEN CLARENCE STREET FOLKESTONE KENT CT20 1TY

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 COMPANY NAME CHANGED MTB CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 11 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JA

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 121 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9UG

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information