Advanced company searchLink opens in new window

MENTOR BUSINESS SYSTEMS LIMITED

Company number 01892391

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)
02 Mar 2022 MR04 Satisfaction of charge 1 in full
24 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jun 2021 AD02 Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
24 Jun 2021 CH01 Director's details changed for Mr Craig Alexander Forbes on 15 June 2021
24 Jun 2021 CH03 Secretary's details changed for Mrs Laura Wilcock on 15 June 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Jun 2020 AD02 Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR
15 Oct 2019 AP01 Appointment of Mr Brendan Patrick Mcnulty as a director on 14 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2019 CH02 Director's details changed for Chubb Management Services Limited on 27 September 2017
25 Jun 2019 CH03 Secretary's details changed for Mrs Laura Wilcock on 20 May 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Jun 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 PSC02 Notification of Security Monitoring Centres Limited as a person with significant control on 6 April 2016
17 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Alastair Reynolds as a director on 31 December 2016
07 Dec 2016 TM01 Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 AD03 Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS