MNE BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Director's details changed for Mr John Richard Finney on 2024-05-31

View Document

13/08/2413 August 2024 Change of details for Mr John Richard Finney as a person with significant control on 2024-05-31

View Document

13/08/2413 August 2024 Director's details changed for Mrs Samantha Michelle Finney on 2024-05-31

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Change of details for Mr Tobias Campbell Orr as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Director's details changed for Mrs Melissa Orr on 2024-05-23

View Document

28/05/2428 May 2024 Director's details changed for Mrs Samantha Michelle Finney on 2024-05-23

View Document

28/05/2428 May 2024 Secretary's details changed for Mr John Richard Finney on 2024-05-23

View Document

28/05/2428 May 2024 Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to Suite 100 7 Kenden Business Park Maritime Close Rochester Kent ME2 4JF on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr John Richard Finney as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Director's details changed for Mr Tobias Campbell Orr on 2024-05-23

View Document

28/05/2428 May 2024 Director's details changed for Mr John Richard Finney on 2024-05-23

View Document

23/05/2423 May 2024 Secretary's details changed for Mr John Finney on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Director's details changed for Mrs Samantha Michelle Finney on 2023-10-17

View Document

26/10/2326 October 2023 Change of details for Mr John Richard Finney as a person with significant control on 2023-10-17

View Document

26/10/2326 October 2023 Director's details changed for Mr John Richard Finney on 2023-10-17

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Tobias Campbell Orr as a person with significant control on 2023-07-14

View Document

25/07/2325 July 2023 Secretary's details changed for Mr John Finney on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 123 Bow Road Wateringbury Maidstone Kent ME18 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr John Richard Finney on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr John Richard Finney as a person with significant control on 2023-07-25

View Document

14/07/2314 July 2023 Director's details changed for Mrs Melissa Orr on 2023-07-11

View Document

14/07/2314 July 2023 Director's details changed for Mr Tobias Campbell Orr on 2023-07-11

View Document

14/07/2314 July 2023 Director's details changed for Mrs Melissa Orr on 2023-07-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

20/09/2220 September 2022 Notification of Tobias Orr as a person with significant control on 2022-06-10

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-06-10

View Document

15/09/2215 September 2022 Change of details for Mr John Richard Finney as a person with significant control on 2022-06-10

View Document

14/09/2214 September 2022 Change of details for Mr John Richard Finney as a person with significant control on 2022-06-10

View Document

14/09/2214 September 2022 Cessation of Tobias Campbell Orr as a person with significant control on 2022-06-10

View Document

14/09/2214 September 2022 Termination of appointment of Jason Fathers as a director on 2022-06-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR JASON FATHERS

View Document

28/08/2028 August 2020 15/06/20 STATEMENT OF CAPITAL GBP 5

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD FINNEY / 29/07/2019

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS ORR

View Document

18/11/1918 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 4

View Document

15/11/1915 November 2019 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS SAMANTHA MICHELLE FINNEY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS MELISSA ORR

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 49 BRYANT CLOSE NETTLESTEAD MAIDSTONE KENT ME18 5EX UNITED KINGDOM

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FINNEY / 20/07/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR TOBIAS CAMPBELL ORR

View Document

29/07/1929 July 2019 CESSATION OF JOE BROWN AS A PSC

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BROWN

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINNEY / 16/07/2019

View Document

19/02/1919 February 2019 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