MBN RECRUITMENT SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

27/11/2427 November 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

09/10/249 October 2024 Director's details changed for Mr Michael Hugh Young on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Michael Hugh Young as a person with significant control on 2024-10-09

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/10/248 October 2024 Termination of appointment of Douglas Russell Dalgleish as a director on 2024-10-07

View Document

22/05/2422 May 2024 Registered office address changed from 130 Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF Scotland to Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 112 West George Street Glasgow Lanarkshire G2 1PN Scotland to 130 Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF on 2024-05-22

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Michael Hugh Young on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Michael Hugh Young as a person with significant control on 2021-12-16

View Document

16/03/2116 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

30/03/2030 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR PETER MURRAY DOCHERTY

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ROBIN ANTHONY HUGGINS

View Document

22/07/1922 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM INGRAM HOUSE 227 INGRAM STREET 2ND FLOOR GLASGOW G1 1DA

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER WHITE

View Document

25/03/1825 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/03/1724 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANE WHITE / 01/11/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR PAUL DAVID FORREST

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR DOUGLAS RUSSELL DALGLEISH

View Document

11/06/1311 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 25

View Document

11/06/1311 June 2013 ADOPT ARTICLES 30/04/2013

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YOUNG / 14/02/2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 2ND FLOOR, INGRAM HOUSE INGRAM STREET GLASGOW G1 1DA SCOTLAND

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ROSEANNA YOUNG

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MRS HEATHER JANE WHITE

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 14/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 4 LYNEDOCH CRESCENT GLASGOW G3 6EQ

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 18/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MCCLAFFERTY

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY BRENDAN MCCLAFFERTY

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 SECRETARY APPOINTED ROSEANNA YOUNG

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1095 POLLOKSHAWS ROAD SHAWLANDS GLASGOW G41 3YG

View Document

05/01/085 January 2008 NEW DIRECTOR APPOINTED

View Document

05/01/085 January 2008 SECRETARY RESIGNED

View Document

05/01/085 January 2008 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 38 SOUTHCROFT ROAD RUTHERGLEN GLASGOW G73 1UG

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: FLAT 3/2 45 COPLAN STREET GLASGOW G42 7JE

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 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