MASTERPRO BUILDING SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/04/239 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 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

26/03/2126 March 2021 SECRETARY APPOINTED ALICJA SKOWRONSKA

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SKOWRONSKI / 26/11/2020

View Document

26/03/2126 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/209 October 2020 DIRECTOR APPOINTED ALICJA SKOWRONSKA

View Document

21/03/2021 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

26/03/1926 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SKOWRONSKI

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

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

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 64 PULLER ROAD BARNET HERTFORDSHIRE EN5 4HD ENGLAND

View Document

04/11/164 November 2016 COMPANY NAME CHANGED MOST FINEST BUILDING SERVICES LTD CERTIFICATE ISSUED ON 04/11/16

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 119 VERNON CRESCENT BARNET HERTFORDSHIRE EN4 8QQ UNITED KINGDOM

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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