MINT BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Change of details for Mr Reynold Howell Leming as a person with significant control on 2025-01-24

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM PO BOX BA1 3QF 10 10 EVELYN ROAD BATH BATH AND NORTH EAST SOMERSET BA1 3QF UNITED KINGDOM

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/05/1818 May 2018 Registered office address changed from , PO Box BA1 3QF, 10 10 Evelyn Road, Bath, Bath and North East Somerset, BA1 3QF, United Kingdom to 10 Evelyn Road Bath BA1 3QF on 2018-05-18

View Document

15/05/1815 May 2018 Registered office address changed from , 1 Milsom Street, Bath, Avon, BA1 1DA to 10 Evelyn Road Bath BA1 3QF on 2018-05-15

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1 MILSOM STREET BATH AVON BA1 1DA

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/05/1023 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REYNOLD HOWELL LEMING / 19/04/2010

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0221 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 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