MINDAS BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Appointment of Mr Mindaugas Dailidenas as a secretary on 2024-02-11

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Notification of Toma Dailideniene as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Cessation of Mindaugas Dailidenas as a person with significant control on 2021-10-27

View Document

25/10/2125 October 2021 Registered office address changed from 29 - 31 Lambert Road London E16 3NN England to Flat 6 Glendale Close Shenfield Brentwood CM15 8HE on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Mindaugas Dailidenas on 2021-10-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS DAILIDENAS

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DAILIDENAS / 12/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED M&P ELECTRICS LTD CERTIFICATE ISSUED ON 26/09/18

View Document

25/09/1825 September 2018 CESSATION OF PAULIUS BALIUTAVICIUS AS A PSC

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CESSATION OF MINDAUGAS DAILIDENAS AS A PSC

View Document

25/09/1825 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULIUS BALIUTAVICIUS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS DAILIDENAS

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULIUS BALIUTAVICIUS / 11/04/2018

View Document

12/04/1812 April 2018 CESSATION OF MINDAUGAS DAILIDENAS AS A PSC

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MINDAUGAS DAILIDENAS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS DAILIDENAS

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAULIUS BALIUTAVICIUS / 11/04/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 62 NURSERY ROAD HOOK END BRENTWOOD CM15 0HE UNITED KINGDOM

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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