MBL SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Rob Harding as a director on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of Talha Ahmed as a director on 2024-04-10

View Document

15/04/2415 April 2024 Full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-02-05

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 2023-02-28

View Document

27/02/2327 February 2023 Appointment of Talha Ahmed as a director on 2023-02-27

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

29/09/2229 September 2022 Appointment of Mr Guy Paul Cuthbert Parsons as a director on 2022-08-01

View Document

29/09/2229 September 2022 Termination of appointment of John Sullivan O’Doherty as a director on 2022-07-31

View Document

05/04/225 April 2022 Cessation of Redu Group Ltd as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Notification of Redu Holdco Ltd as a person with significant control on 2022-04-05

View Document

10/02/2210 February 2022 Termination of appointment of Emilie Hampton as a director on 2022-02-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/06/2129 June 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED SALLY WALLACE

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WINFIELD / 01/11/2011

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD HEXT STEPHENS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WINFIELD / 12/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: G OFFICE CHANGED 10/04/02 CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DE

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED SANDCO 734 LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

08/10/018 October 2001 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