MBE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE BAKER

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLARKE BAKER / 09/12/2019

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MRS NICOLA JANE BAKER

View Document

16/01/2016 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 100

View Document

15/01/2015 January 2020 ADOPT ARTICLES 09/12/2019

View Document

15/01/2015 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 66

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLARKE BAKER

View Document

28/02/1928 February 2019 CESSATION OF JERRY ELPHICK AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY JERRY ELPHICK

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JERRY ELPHICK

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEFF MOORE

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JERRY ELPHICK / 10/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFF CHARLES MOORE / 10/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE BAKER / 10/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NEWPORT CHEDWORTH CHELTENHAM GLOS, GL54 4NU

View Document

16/10/0616 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONON EC4Y OHP

View Document

26/04/8926 April 1989 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