MIB DATA SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

28/06/2328 June 2023 Satisfaction of charge 068183230001 in full

View Document

18/05/2318 May 2023 Registered office address changed from Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG England to 683-693 Wilmslow Road Manchester M20 6RE on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Cessation of Abby Charlotte Boddington as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England to Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG on 2021-07-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068183230001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES BODDINGTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBY CHARLOTTE BODDINGTON / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS ABBY CHARLOTTE BODDINGTON

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ABBY CHARLOTTE BODDINGTON / 07/12/2010

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS ABBY CHARLOTTE BODDINGTON

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BODDINGTON

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS KATARINA BODDINGTON

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BODDINGTON / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED NICHOLAS JAMES BODDINGTON

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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