MSB STRUCTURAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mr Martin Stephen Barrett as a person with significant control on 2024-12-10

View Document

03/02/253 February 2025 Sub-division of shares on 2024-12-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

01/12/231 December 2023 Change of details for Mr Martin Stephen Barrett as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Change of details for Miss Lisa Turnock as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Martin Stephen Barrett on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Martin Stephen Barrett on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Miss Lisa Turnock as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Clark Edward Barrett on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from The Jinney Ring Walford Back Lane Walford Stafford Staffordshire ST21 6RH England to The Jinney Ring Walford Back Lane Walford Stafford Staffordshire ST21 6RH on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Martin Stephen Barrett as a person with significant control on 2023-11-30

View Document

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

View Accounts

10/02/2310 February 2023 Director's details changed for Mr Martin Stephen Barrett on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to The Jinney Ring Walford Back Lane Walford Stafford Staffordshire ST21 6RH on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Clark Edward Barrett on 2023-02-10

View Document

03/02/233 February 2023 Change of details for Mr Martin Stephen Barrett as a person with significant control on 2023-02-03

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Director's details changed for Mr Martin Stephen Barrett on 2022-12-02

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA TURNOCK

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 3 GADBROOK GROVE ATHERTON MANCHESTER M46 0GZ

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2017

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 3 GADBROOK GROVE ATHERTON MANCHESTER M46 0GZ UNITED KINGDOM

View Document

24/03/1124 March 2011 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