M2 BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062555650002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/06/1214 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 32 HOWARTH ROAD ABBEY WOOD LONDON SE2 0UN |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
30/09/1130 September 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MILLER / 22/05/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/09/0826 September 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/05/0722 May 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