Advanced company searchLink opens in new window

3MB ENGINEERING LIMITED

Company number 08925079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Sep 2023 PSC07 Cessation of Gregory Mark Benjamin as a person with significant control on 30 June 2021
09 Dec 2022 PSC05 Change of details for Smartlin Ltd as a person with significant control on 1 November 2022
09 Dec 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 9 December 2022
09 Dec 2022 PSC05 Change of details for Team B&C Limited as a person with significant control on 1 November 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Oct 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 June 2021
20 Oct 2021 PSC02 Notification of Team B&C Limited as a person with significant control on 30 June 2021
20 Oct 2021 PSC07 Cessation of Martin Clive Rogers as a person with significant control on 30 June 2021
20 Oct 2021 PSC02 Notification of Smartlin Ltd as a person with significant control on 30 June 2021
20 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2DG to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 April 2021
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 CH01 Director's details changed for Mr Benjamin Mark Gregory on 21 November 2019
21 Nov 2019 PSC01 Notification of Gregory Mark Benjamin as a person with significant control on 21 November 2019
21 Nov 2019 PSC04 Change of details for Mr Martin Clive Rogers as a person with significant control on 21 November 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 100
23 Sep 2019 SH03 Purchase of own shares.