MBI SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-16 with updates |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with updates |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/04/2022 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BLACK |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/07/1621 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/07/1531 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/07/138 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/07/1213 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/07/103 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACK / 01/06/2010 |
| 03/07/103 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 5 SUNNYBANK GROVE THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ |
| 17/07/0917 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
| 14/07/0914 July 2009 | DIRECTOR APPOINTED MICHAEL BLACK |
| 13/07/0913 July 2009 | COMPANY NAME CHANGED DYEFORD LTD CERTIFICATE ISSUED ON 14/07/09 |
| 06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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