MORGAN'S BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-25 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

22/12/2422 December 2024 Change of details for Mrs Samantha Jane Morgan as a person with significant control on 2024-12-22

View Document

22/12/2422 December 2024 Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Tuffley Gloucestershire GL2 5DE United Kingdom to C/O Mbs Accountants Conway House Worcester Street Gloucester Gloucestershire GL1 3AJ on 2024-12-22

View Document

22/12/2422 December 2024 Director's details changed for Mr Ian Barry George Morgan on 2024-12-22

View Document

22/12/2422 December 2024 Director's details changed for Mrs Samantha Jane Morgan on 2024-12-22

View Document

22/12/2422 December 2024 Change of details for Mr Ian Barry George Morgan as a person with significant control on 2024-12-22

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BARRY GEORGE MORGAN / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY GEORGE MORGAN / 11/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 11/07/2019

View Document

26/06/1926 June 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY GEORGE MORGAN / 02/01/2019

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055173060001

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055173060001

View Document

11/10/1211 October 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

04/10/124 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/05/126 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 80 WESTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2NZ

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 24/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY GEORGE MORGAN / 24/07/2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MORGAN / 01/11/2008

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR IAN BARRY GEORGE MORGAN

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED SECRETARY VALERIE MYERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 32 COLCHESTER CLOSE WESTBURY ON SEVERN GLOUCESTER GLOUCESTERSHIRE GL14 1PU

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 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