Advanced company searchLink opens in new window

M B S SECURITY & FACILITIES MANAGEMENT LTD

Company number 12536721

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 May 2025 AA Micro company accounts made up to 31 March 2025
15 Apr 2025 CS01 Confirmation statement made on 15 April 2025 with updates
15 Apr 2025 PSC07 Cessation of Muhammad Bilal Ansari as a person with significant control on 15 April 2025
15 Apr 2025 PSC01 Notification of Basharat Ali as a person with significant control on 15 April 2025
15 Apr 2025 TM01 Termination of appointment of Muhammad Bilal Ansari as a director on 15 April 2025
15 Apr 2025 AP01 Appointment of Mr Basharat Ali as a director on 15 April 2025
15 Apr 2025 AD01 Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU England to Unit 101 Carrioca Business Park Sawley Road Miles Platting Manchester M40 8BB on 15 April 2025
19 Mar 2025 CS01 Confirmation statement made on 3 March 2025 with no updates
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Nov 2024 AD01 Registered office address changed from Regent88 210 Church Road London E10 7JQ England to Ceme Campus Marsh Way Rainham RM13 8EU on 29 November 2024
25 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
19 Jan 2024 AD01 Registered office address changed from 210 Regents88 Offices 210 Church Road Leyton London E10 7JQ England to Regent88 210 Church Road London E10 7JQ on 19 January 2024
16 Jan 2024 PSC04 Change of details for Mr Muhammad Bilal Ansari as a person with significant control on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Muhammad Bilal Ansari on 15 January 2024
08 Jan 2024 PSC04 Change of details for Mr Muhammad Bilal Ansari as a person with significant control on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Muhammad Bilal Ansari on 8 January 2024
14 Jul 2023 AA Micro company accounts made up to 30 March 2023
08 Mar 2023 AA Micro company accounts made up to 30 March 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 PSC04 Change of details for Mr Muhammad Bilal Ansari as a person with significant control on 2 March 2023
03 Mar 2023 PSC07 Cessation of Mohammad Masood as a person with significant control on 2 March 2023
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
03 May 2022 AD01 Registered office address changed from Regents88 Offices Church Road London E10 7JQ England to 210 Regents88 Offices 210 Church Road Leyton London E10 7JQ on 3 May 2022
03 May 2022 AD01 Registered office address changed from 210 Church Road London E10 7JQ England to Regents88 Offices Church Road London E10 7JQ on 3 May 2022
03 May 2022 AD01 Registered office address changed from The Base Dartford Business Park Victoria Road Dartford DA1 5FS England to 210 Church Road London E10 7JQ on 3 May 2022