MULTI-BUILDING SERVICES POWER INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Registration of charge 051091520002, created on 2021-07-28

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 SECRETARY APPOINTED MRS SUZANNE ELIZABETH POCOCK

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

09/05/139 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SCANLAN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA EPHGRAVE

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCANLAN / 22/04/2010

View Document

20/07/1020 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JAMES SCANLAN

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/09/043 September 2004 COMPANY NAME CHANGED MBS POWER INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 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