MK BUSINESS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewSatisfaction of charge 071210320002 in full

View Document

24/10/2524 October 2025 NewCessation of James Richard Penny as a person with significant control on 2025-09-30

View Document

24/10/2524 October 2025 NewTermination of appointment of James Richard Penny as a director on 2025-09-30

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

24/10/2524 October 2025 NewNotification of Miroslaw Szymanski as a person with significant control on 2025-09-30

View Document

11/08/2511 August 2025 Appointment of Mr Miroslaw Szymanski as a director on 2025-07-28

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-19 with updates

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2024-04-19

View Document

20/12/2420 December 2024 Resolutions

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2024-04-19

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

18/04/2418 April 2024 Cessation of Alexander Martin Penny as a person with significant control on 2024-04-02

View Document

18/04/2418 April 2024 Change of details for Mr James Richard Penny as a person with significant control on 2024-04-02

View Document

16/04/2416 April 2024 Termination of appointment of Alexander Martin Penny as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

08/03/238 March 2023 Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY England to 41 Park Square North Leeds LS1 2NP on 2023-03-08

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD PENNY

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARTIN PENNY

View Document

03/01/203 January 2020 CESSATION OF DIANA PENNY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 105

View Document

25/11/1925 November 2019 ADOPT ARTICLES 01/10/2019

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA PENNY

View Document

31/07/1931 July 2019 CESSATION OF MARTIN RICHARD PERRY AS A PSC

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 9 YORK PLACE LEEDS LS1 2DS ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS DIANA PENNY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ALEXANDER MARTIN PENNY

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PENNY

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM JWS HOPPER HILL ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3YS

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR JAMES RICHARD PENNY

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071210320001

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071210320002

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071210320001

View Document

07/03/157 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM RAWSE VARLEY & CO LLOYDS BANK CHAMBERS 43 HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ

View Document

08/01/158 January 2015 COMPANY NAME CHANGED MIND YOUR OWN BUSINESS LIMITED CERTIFICATE ISSUED ON 08/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/10/144 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 COMPANY NAME CHANGED PY6 LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

09/01/109 January 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