MSB PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Notification of William Patrick Thomas Clarke as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Director's details changed for Mr William Patrick Thomas Clarke on 2024-11-22

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mrs Georgina Clarke on 2024-10-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Registration of charge 092642040001, created on 2024-01-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Mr Connor William Patrick Clarke on 2022-10-17

View Document

27/10/2227 October 2022 Termination of appointment of Georgina Buxton as a secretary on 2022-10-24

View Document

27/10/2227 October 2022 Appointment of Mrs Georgina Clarke as a director on 2022-10-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 DIRECTOR APPOINTED MR DARREN LYON

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM UNIT 11 WILLOW COURT ST. MODWEN ROAD PLYMOUTH PL6 8LQ ENGLAND

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM GROUND FLOOR OFFICE 16 WATSON PLACE ST JUDES PLYMOUTH DEVON PL4 9QN ENGLAND

View Document

24/08/1924 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEON KENT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 10 ALVINGTON STREET PLYMOUTH PL4 0QL ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 32 OAK DRIVE PLYMOUTH PL6 5TZ ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED LEON KENT

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 61 BOWDEN PARK ROAD PLYMOUTH DEVON PL6 5NG

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1415 October 2014 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