M.S BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM NAYLOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ALFRED NAYLOR / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCMULLAN / 15/01/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCMULLAN / 12/10/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM NAYLOR / 14/12/2008

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 RE APP AUDITORS 15/01/96

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: MERCER & HOLE 410 SILBURY COURT 410 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 ADOPT MEM AND ARTS 15/01/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 AUDITOR'S RESIGNATION

View Document

26/01/9626 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/08/949 August 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

09/08/949 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/94

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED WIN-DOR BUILDING SERVICES LIMITE D CERTIFICATE ISSUED ON 22/02/94

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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