MBSYS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2022-08-10 with no updates

View Document

20/04/2320 April 2023 Restoration by order of the court

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Director's details changed for Mrs Namratha Shenoy on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 2 Frome Close Bedford MK41 7UA England to 6 Tansy Avenue Stotfold SG5 4GJ on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Namratha Shenoy as a person with significant control on 2021-09-30

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-01

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / NAMRATHA SHENOY / 12/01/2021

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 3 WILLOWHERB WAY WILLOWHERB WAY STOTFOLD HITCHIN SG5 4GS ENGLAND

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATHA SHENOY / 12/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 113 HIGH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3QW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 59 MARSHALL ROAD GILLINGHAM KENT ME8 0AN ENGLAND

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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