MK PROFESSIONAL BUILDING SERVICES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 22 CANNING ROAD ALDERSHOT HAMPSHIRE GU12 4RT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS BOGUMILA JANINA BANACH / 03/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PRZEMYSLAW KUS / 03/05/2019

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PRZEMYSLAW KUS / 01/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PRZEMYSLAW KUS / 01/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGUMILA JANINA BANACH

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS BOGUMILA JANINA BANACH / 01/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/02/1626 February 2016 DIRECTOR APPOINTED MS BOGUMILA BANACH

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MICHAEL KUS / 07/04/2013

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR PRZEMYSLAW MICHAEL KUS

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY UNITED KINGDOM

View Document

06/03/136 March 2013 31/08/12 STATEMENT OF CAPITAL GBP 100

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

31/08/1231 August 2012 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