MISTRAL BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
10/05/2410 May 2024 | Micro company accounts made up to 2024-01-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
07/02/237 February 2023 | Change of details for Mr Timothy John Finnis as a person with significant control on 2023-01-30 |
07/02/237 February 2023 | Director's details changed for Mr Timothy John Finnis on 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/10/2216 October 2022 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | DIRECTOR APPOINTED MRS LINDSAY MARIE JARDINE |
25/01/1725 January 2017 | DIRECTOR APPOINTED MRS AMANDA CHRISTINE QUINNE |
21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
17/03/1617 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE OLD TELEPHONE EXCHANGE MAGOR CALDICOT GWENT NP26 3EG WALES |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM SALISBURY HOUSE 2 THE SQUARE MAGOR CALDICOT MONMOUTHSHIRE NP26 3HY |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
03/10/113 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
11/10/1011 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
09/04/109 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
26/11/0926 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | 31/01/08 TOTAL EXEMPTION FULL |
17/08/0717 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ |
20/04/0620 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
03/04/043 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 9 BELLEVUE BRISTOL BS8 1DA |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/02/0418 February 2004 | 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