MULTIBOND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Termination of appointment of David Cunningham as a secretary on 2022-11-08

View Document

15/11/2215 November 2022 Appointment of Mrs Amanda Braybrook as a secretary on 2022-11-08

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

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

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTIBOND SOLUTIONS GROUP LIMITED

View Document

22/11/1722 November 2017 CESSATION OF SHEILA CUNNINGHAM AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF DAVID CUNNINGHAM AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF ANDREW CUNNINGHAM AS A PSC

View Document

15/11/1715 November 2017 ADOPT ARTICLES 02/11/2017

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040028820002

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CUNNINGHAM / 23/05/2017

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM WOODLYN MAINSFORTH FERRYHILL COUNTY DURHAM DL17 9AA

View Document

28/05/1528 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 SECOND FILING WITH MUD 26/05/14 FOR FORM AR01

View Document

02/06/142 June 2014 05/06/13 STATEMENT OF CAPITAL GBP 301

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 301

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CUNNINGHAM / 01/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 2 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9LJ

View Document

26/05/0026 May 2000 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