MARKBENCH ENGINEERING 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Registered office address changed from 54C Cronin Street London SE15 6JH England to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 2023-08-30

View Document

22/08/2322 August 2023 Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL England to 54C Cronin Street London SE15 6JH on 2023-08-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/10/1917 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

27/02/1927 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

20/02/1820 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 53 PANFIELD ROAD LONDON SE2 9DQ

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ADEBUNMI AUGUSTINE ADERIYE

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MR ADEBUNMI AUGUSTINE ADERIYE

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, SECRETARY BAMIDELE ADERIYE

View Document

11/08/1511 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY ISHA TURAY

View Document

24/02/1524 February 2015 SECRETARY APPOINTED DR BAMIDELE ADERIYE

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM UNIT 61 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL LONDON SW11 5QL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALI ABUBAKAR

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED DR NOLITHA MJI

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALHAJI ALI ABUBAKAR / 12/07/2010

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ISHA TURAY / 24/08/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY COMFORT SINSIN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR UDEME UDO

View Document

09/02/099 February 2009 SECRETARY APPOINTED MRS. ISHA TURAY

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY PATIENCE UDO

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR COMFORT SINSIN

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/05/0823 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/10/056 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 40 BRIXTON ROAD LONDON SW9 6BT

View Document

03/06/053 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/05/0527 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information