MCBAIN I.S. SERVICE SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
15/03/2315 March 2023 | Change of details for Mr Alexander Mcbain as a person with significant control on 2023-02-16 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | SECRETARY APPOINTED MR ALEXANDER JOHN MCBAIN |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 130 HADY HILL CHESTERFIELD DERBYSHIRE S41 0GF |
07/06/197 June 2019 | APPOINTMENT TERMINATED, SECRETARY KIRSTY BOWMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | DISS40 (DISS40(SOAD)) |
11/07/1611 July 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
17/05/1617 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN MCBAIN / 16/02/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | FIRST GAZETTE |
12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
10/06/0910 June 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | LOCATION OF DEBENTURE REGISTER |
12/05/0812 May 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | LOCATION OF REGISTER OF MEMBERS |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 130 HAY HILL CHESTERFIELD DERBYSHIRE S41 0GF |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
13/06/0713 June 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 68 ROWTHORNE LANE GLAPWELL CHESTERFIELD DERBYSHIRE S44 5QE |
04/04/034 April 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/04/014 April 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
15/03/0015 March 2000 | NEW DIRECTOR APPOINTED |
15/03/0015 March 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 19 KATHLEEN ROAD LONDON SW11 2JR |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
28/02/0028 February 2000 | COMPANY NAME CHANGED BILTRAM CONSULTING LTD. CERTIFICATE ISSUED ON 29/02/00 |
16/02/0016 February 2000 | 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