MRB IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Director's details changed for Mr Michael Bailey on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with updates |
29/03/2329 March 2023 | Withdraw the company strike off application |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
16/03/2316 March 2023 | Application to strike the company off the register |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 40 HIGH STREET WHEATON ASTON STAFFORD STAFFORDSHIRE ST19 9NP |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 11/04/2010 |
12/04/1012 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY MARGARET BAILEY |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY MARGARET BAILEY |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/04/082 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 20/03/2008 |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
22/03/0722 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | 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