MBEQ CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-28

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

24/03/2124 March 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

21/01/2021 January 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

26/04/1926 April 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM CLYDESDALE BANK CHAMBERS, DALRY AYRSHIRE KA24 5AB

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

13/04/1813 April 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER BORWICK / 01/06/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/12/146 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HINE

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

24/02/1324 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

30/03/1030 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER BORWICK / 30/03/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04

View Document

02/06/042 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 28/08/02

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/02/01; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/02/00; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 04/04/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

15/03/9915 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

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