MBS LETTINGS LTD

Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-11-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Registration of charge 110715680002, created on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 110715680003, created on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 110715680001, created on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 110715680004, created on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 110715680005, created on 2024-05-03

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

04/03/204 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

07/02/197 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE HAVEN BLAKESHALL WOLVERLEY KIDDERMINSTER WORCESTERSHIRE DY11 5XR UNITED KINGDOM

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS SARAH ELIZABETH POWELL

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH POWELL

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN POWELL / 14/12/2017

View Document

08/01/188 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 20.80

View Document

03/01/183 January 2018 ADOPT ARTICLES 14/12/2017

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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