M B S SECURITY & FACILITIES MANAGEMENT LTD
Company number 12536721
- Company Overview for M B S SECURITY & FACILITIES MANAGEMENT LTD (12536721)
- Filing history for M B S SECURITY & FACILITIES MANAGEMENT LTD (12536721)
- People for M B S SECURITY & FACILITIES MANAGEMENT LTD (12536721)
- More for M B S SECURITY & FACILITIES MANAGEMENT LTD (12536721)
| 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 |