MANAGING THE SERVICE BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

01/11/231 November 2023 Satisfaction of charge 3 in full

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022033620004

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES JACKSON / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANDREW PORTER / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WINSLOW HOUSE ASHURST PARK CHURCH LANE SUNNINGHILL ASCOT BERKSHIRE SL5 7ED

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BRIAN HAMILL / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN HAMILL / 25/04/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED CARL JAMES JACKSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 CHANGE PERSON AS DIRECTOR

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HAMILTON OF EPSOM

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYN RETTIE

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 28/11/12 STATEMENT OF CAPITAL GBP 168750

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD ARCHIBALD HAMILTON OF EPSOM / 01/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT BRIAN HAMILL / 01/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANDREW PORTER / 01/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYN DAVID RETTIE / 01/12/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT BRIAN HAMILL / 01/12/2011

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED BRYN DAVID RETTIE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLTMAN

View Document

07/03/117 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD ARCHIBALD HAMILTON OF EPSOM / 13/12/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA BAKER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR LORD LANE OF HORSELL

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WINTERTON

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 CAP 100000 21/03/01

View Document

15/06/0115 June 2001 £ NC 100000/250000 21/03/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 03/03/97

View Document

19/03/9719 March 1997 ALTER MEM AND ARTS 03/03/97

View Document

19/03/9719 March 1997 £ NC 50000/100000 03/03

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: WINSLOW HOUSE CHURCH LANE SUNNINGHILL ROYAL ASCOT BERKSHIRE SL5 7ED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: THE LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/12/9113 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: WHITE HEATH 11 HEATHSIDE ROAD WOKING SURREY GU 227

View Document

29/01/9029 January 1990 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 WD 15/08/88 AD 02/06/88--------- £ SI 198@1=198 £ IC 200/398

View Document

27/07/8827 July 1988 WD 10/06/88 AD 02/06/88--------- £ SI 198@1=198 £ IC 2/200

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 CERTIFICATE OF INCORPORATION

View Document

08/12/878 December 1987 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