MATHLIN BUILDING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-01-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Amended micro company accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Registered office address changed from Signal House Unit 15B Alstone Lane Trading Estate Cheltenham Gloucestershire GL51 8HF England to 65 Andover Road Cheltenham GL50 2TS on 2023-11-23

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

15/09/2315 September 2023 Notification of Sarah Jane Lloyd as a person with significant control on 2023-09-02

View Document

15/09/2315 September 2023 Cessation of Antony John Lloyd as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Antony John Lloyd as a director on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Appointment of Mrs Sarah Jane Lloyd as a director on 2022-10-24

View Document

02/10/222 October 2022 Director's details changed for Mr Antony John Lloyd on 2022-10-01

View Document

02/10/222 October 2022 Change of details for Mr Antony John Lloyd as a person with significant control on 2022-10-01

View Document

02/10/222 October 2022 Director's details changed for Mr Antony John Lloyd on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 6 ST. DAVIDS CLOSE CHELTENHAM GL51 3HL ENGLAND

View Document

03/07/183 July 2018 COMPANY NAME CHANGED LLOYD PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 03/07/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 6 ST DAVIDS CLOSE 1 DRAYTON CLOSE CHELTENHAM GLOUCESTERSHIRE GL51 3HL ENGLAND

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information