MBS COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
14/04/2514 April 2025 | Satisfaction of charge 1 in full |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
15/06/2115 June 2021 | Termination of appointment of Julie Sharpe as a director on 2021-05-01 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID MORRIS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072846820002 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT I TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AZ |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK SEVERN |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR VANESSA AINSWORTH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/06/1319 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
26/02/1326 February 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR APPOINTED JULIE SHARPE |
11/02/1111 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1000.00 |
14/09/1014 September 2010 | DIRECTOR APPOINTED MARK BENJAMIN SEVERN |
14/09/1014 September 2010 | DIRECTOR APPOINTED DAVID CARLOS CHAPMAN |
14/09/1014 September 2010 | 01/09/10 STATEMENT OF CAPITAL GBP 910.00 |
25/08/1025 August 2010 | 16/07/10 STATEMENT OF CAPITAL GBP 730.00 |
25/08/1025 August 2010 | ADOPT ARTICLES 01/07/2010 |
25/08/1025 August 2010 | DIRECTOR APPOINTED VANESSA MARIA AINSWORTH |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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