MBE PROPERTY 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 |
---|---|
17/05/2517 May 2025 | Total exemption full accounts made up to 2024-05-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
03/05/243 May 2024 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ United Kingdom to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 2024-05-03 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-20 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ALI SAKALLIOGLU / 15/02/2021 |
15/02/2115 February 2021 | CESSATION OF BENJAMIN GALLAGHER AS A PSC |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107908060001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SAKALLIOGLU |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GALLAGHER |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS BISHOP / 10/11/2017 |
15/11/1715 November 2017 | 10/11/17 STATEMENT OF CAPITAL GBP 120 |
19/06/1719 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / PATSY BISHOP / 19/06/2017 |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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