MACHINE BUILDING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Confirmation statement made on 2025-08-22 with updates |
| 03/06/253 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 18/11/2418 November 2024 | Registration of charge 024155810004, created on 2024-10-29 |
| 04/11/244 November 2024 | Registration of charge 024155810003, created on 2024-10-29 |
| 31/10/2431 October 2024 | Termination of appointment of Stuart Mitchell as a director on 2024-10-29 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Cessation of Stuart Mitchell as a person with significant control on 2024-10-29 |
| 30/10/2430 October 2024 | Appointment of Mr Duncan Eric Matthews as a director on 2024-10-29 |
| 30/10/2430 October 2024 | Notification of Machine Building Group Limited as a person with significant control on 2024-10-29 |
| 30/10/2430 October 2024 | Termination of appointment of Wendy Jane O'connor as a director on 2024-10-29 |
| 17/10/2417 October 2024 | Memorandum and Articles of Association |
| 17/10/2417 October 2024 | Resolutions |
| 30/09/2430 September 2024 | Satisfaction of charge 2 in full |
| 30/09/2430 September 2024 | Satisfaction of charge 1 in full |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-08-22 with updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-08-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-08-22 with no updates |
| 23/09/2123 September 2021 | Termination of appointment of Michael Mitchell as a secretary on 2021-09-23 |
| 23/09/2123 September 2021 | Termination of appointment of Michael Mitchell as a director on 2021-09-23 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
| 25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/09/151 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/09/142 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/08/1328 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/08/1229 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
| 12/07/1212 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
| 30/08/1130 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
| 13/07/1113 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
| 31/08/1031 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
| 07/07/107 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
| 19/10/0919 October 2009 | Annual return made up to 22 August 2009 with full list of shareholders |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MITCHELL / 01/10/2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MITCHELL / 01/10/2009 |
| 14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MITCHELL / 01/10/2009 |
| 18/08/0918 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
| 29/10/0829 October 2008 | RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS |
| 12/08/0812 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
| 17/09/0717 September 2007 | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS |
| 05/09/075 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
| 29/08/0629 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
| 23/08/0623 August 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
| 09/09/059 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
| 30/08/0530 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
| 10/09/0410 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
| 23/08/0423 August 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
| 14/09/0314 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
| 04/04/034 April 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
| 29/08/0229 August 2002 | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
| 21/06/0221 June 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
| 15/08/0115 August 2001 | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS |
| 17/05/0117 May 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 |
| 23/08/0023 August 2000 | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS |
| 27/06/0027 June 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
| 08/09/998 September 1999 | RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS |
| 19/05/9919 May 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 |
| 09/09/989 September 1998 | RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS |
| 19/08/9819 August 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 |
| 29/10/9729 October 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 17/09/9717 September 1997 | RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS |
| 02/04/972 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 12/09/9612 September 1996 | RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS |
| 29/02/9629 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 12/09/9512 September 1995 | RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS |
| 24/04/9524 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
| 24/03/9524 March 1995 | REGISTERED OFFICE CHANGED ON 24/03/95 FROM: ADAM BEDE HIGH TECH CENTRE DERBY ROAD WIRKSWORTH DERBYSHIRE DE4 4BG |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 09/09/949 September 1994 | RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS |
| 03/08/943 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/03/9414 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
| 06/09/936 September 1993 | RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS |
| 18/04/9318 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
| 02/10/922 October 1992 | RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS |
| 02/10/922 October 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 13/05/9213 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
| 18/09/9118 September 1991 | REGISTERED OFFICE CHANGED ON 18/09/91 |
| 18/09/9118 September 1991 | RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS |
| 01/08/911 August 1991 | FULL ACCOUNTS MADE UP TO 31/10/90 |
| 13/02/9113 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 09/02/909 February 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
| 01/12/891 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/11/8910 November 1989 | REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 29 SOUTH PARADE OSSETT WEST YORKSHIRE WF5 0EF |
| 19/10/8919 October 1989 | COMPANY NAME CHANGED MITCHELL PROFILE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/10/89 |
| 19/10/8919 October 1989 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/89 |
| 05/09/895 September 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 05/09/895 September 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 22/08/8922 August 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACHINE BUILDING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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