MBA CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
08/01/258 January 2025 | Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-01-08 |
25/11/2425 November 2024 | Memorandum and Articles of Association |
25/11/2425 November 2024 | Resolutions |
18/11/2418 November 2024 | Appointment of Ruth Hannah Percival as a director on 2024-10-29 |
17/11/2417 November 2024 | Particulars of variation of rights attached to shares |
17/11/2417 November 2024 | Change of share class name or designation |
15/11/2415 November 2024 | Cessation of Jnm Enterprises Limited as a person with significant control on 2024-10-29 |
15/11/2415 November 2024 | Appointment of Oliver John Dennis as a director on 2024-10-29 |
15/11/2415 November 2024 | Notification of Contollo Group Limited as a person with significant control on 2024-10-29 |
15/11/2415 November 2024 | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2024-11-15 |
04/11/244 November 2024 | Registration of charge 029408590003, created on 2024-10-29 |
31/10/2431 October 2024 | Registration of charge 029408590002, created on 2024-10-29 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Change of details for Jnm Enterprises Limited as a person with significant control on 2022-07-07 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CREWE / 21/09/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CREWE / 04/10/2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JNM ENTERPRISES LIMITED |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH CHANDER / 15/11/2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JNM ENTERPRISES LIMITED |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CREWE / 15/08/2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
19/05/1619 May 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 2.63 |
28/04/1628 April 2016 | SUB-DIVISION 07/04/16 |
27/04/1627 April 2016 | SUB DIV 07/04/2016 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR,ST GILES HOUSE 15/21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CREWE / 01/02/2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CREWE / 27/01/2014 |
07/10/137 October 2013 | DIRECTOR APPOINTED MR NARESH CHANDER |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/07/1319 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/07/1219 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CREWE / 14/11/2011 |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BOAST |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CREWE / 06/05/2011 |
19/07/1119 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0727 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
08/08/068 August 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/08/054 August 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/07/031 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/07/026 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/12/0014 December 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/12/0012 December 2000 | COMPANY NAME CHANGED MICHAEL BOAST ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/12/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/11/9926 November 1999 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 73 HOLYWELL ROAD STUDHAM BEDFORDSHIRE LU6 2PD |
24/06/9924 June 1999 | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
26/05/9926 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/11/984 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/07/9810 July 1998 | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
26/06/9726 June 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | NEW DIRECTOR APPOINTED |
26/06/9726 June 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
27/05/9727 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
25/06/9625 June 1996 | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS |
28/04/9628 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
23/11/9523 November 1995 | S366A DISP HOLDING AGM 17/11/95 |
19/10/9519 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
26/06/9526 June 1995 | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/07/9427 July 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
28/06/9428 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/06/9428 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/9428 June 1994 | REGISTERED OFFICE CHANGED ON 28/06/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
20/06/9420 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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