MNS ELECTRICAL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-23 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 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/10/169 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 2-3 DAWSON CONSTRUCTION PLANT CHESNEY WOLD BLEAK HALL MILTON KEYNES MK6 1NE ENGLAND |
20/02/1620 February 2016 | Annual return made up to 23 January 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 |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELPHICK |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM THE OLD SURGERY PARK ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AB |
21/05/1521 May 2015 | DIRECTOR APPOINTED MRS SARAH JANE COUSINS |
27/04/1527 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/07/142 July 2014 | 16/06/14 STATEMENT OF CAPITAL GBP 100 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 46 LULLINGSTONE DRIVE BANCROFT PARK MILTON KEYNES MK13 0RB UNITED KINGDOM |
02/07/142 July 2014 | DIRECTOR APPOINTED MR SIMON PETER WARREN |
02/07/142 July 2014 | COMPANY NAME CHANGED MNS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 02/07/14 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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