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

View Document

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

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

05/08/235 August 2023 Change of details for Mr Phillip Reid as a person with significant control on 2023-08-01

View Document

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

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

20/02/2120 February 2021 20/02/21 STATEMENT OF CAPITAL GBP 850

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED MORTGAGE COMPLAINTS BUREAU LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE REID

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS KATY REID

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR LUKE JOHN REID

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TINA DENNIS

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 PROSPECT PLACE SWANSEA SA1 1QP WALES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR PHILLIP REID

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM FLOOR 3 METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA SA1 3RT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/02/145 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM FLOOR 3 METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA SA1 3RT WALES

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ENTERPRISE HOUSE TOLL BAR STREET STOCKPORT CHESHIRE SK1 3EW UNITED KINGDOM

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY ALLEN ELLIOTT

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS TINA DENNIS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY NIELD

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 1ST FLOOR, 140 LONG LANE BEXLEYHEATH KENT DA7 5AH ENGLAND

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR ALLEN PHILLIP ELLIOTT

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE PHILLIPS

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR BARRY NIELD

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL PHILLIPS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM THE BOTHY OFFICE, BILLET HILL FARM CROWHURST LANE ASH SEVENOAKS KENT TN15 7HH UNITED KINGDOM

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR CYRIL NORMAN PHILLIPS

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE UNITED KINGDOM

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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