- Company Overview for M S BUSINESS ENGINEERING LIMITED (09072535)
- Filing history for M S BUSINESS ENGINEERING LIMITED (09072535)
- People for M S BUSINESS ENGINEERING LIMITED (09072535)
- More for M S BUSINESS ENGINEERING LIMITED (09072535)
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) |
---|---|---|---|
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jul 2015 | TM01 | Termination of appointment of Amanjot Kaur as a director on 1 July 2015 | |
18 Jul 2015 | AP01 | Appointment of Mr Maninder Singh as a director on 1 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Apr 2015 | TM01 | Termination of appointment of Maninder Singh as a director on 15 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mrs Amanjot Kaur as a director on 15 April 2015 | |
02 Sep 2014 | AD01 | Registered office address changed from 11a Glebe Road Egham Surrey TW20 8BU England to 32 Babbage Way Bracknell Berkshire RG12 7GN on 2 September 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 11 Glebe Road, Egham, Surrey, TW20 8BU United Kingdom on 26 June 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|