Advanced company searchLink opens in new window

M M ELECTRICAL AND BUILDING SERVICES LIMITED

Company number 04193293

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)
10 Jul 2024 CS01 Confirmation statement made on 12 May 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Feb 2024 PSC07 Cessation of The Bridge Group Bromley Limited as a person with significant control on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Nigel Mark Grayston as a director on 27 February 2024
01 Jan 2024 TM01 Termination of appointment of Syed Hassan Ali Raza as a director on 20 August 2023
01 Jan 2024 TM01 Termination of appointment of Raja Jibran Tariq as a director on 30 November 2023
11 Dec 2023 AP01 Appointment of Mr. Raja Jibran Tariq as a director on 30 November 2023
06 Nov 2023 MR04 Satisfaction of charge 041932930003 in full
18 Oct 2023 AD01 Registered office address changed from Unit 11D Unit 11D Askew Farm Lane Grays Essex RM17 5XR United Kingdom to Unit 11D Askew Farm Lane Grays Essex RM17 5XR on 18 October 2023
18 Oct 2023 AD01 Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Unit 11D Unit 11D Askew Farm Lane Grays Essex RM17 5XR on 18 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
24 Jul 2023 AP01 Appointment of Mr. Syed Hassan Ali Raza as a director on 20 July 2023
05 Jul 2023 PSC02 Notification of The Bridge Group Bromley Limited as a person with significant control on 1 May 2023
26 May 2023 PSC07 Cessation of Kevin Daws as a person with significant control on 1 May 2023
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2022 MR01 Registration of charge 041932930003, created on 5 July 2022
08 Jun 2022 MR04 Satisfaction of charge 041932930002 in full
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 Aug 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
12 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with updates
24 Jun 2021 TM01 Termination of appointment of Daniel William James Warwick as a director on 6 January 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 MR04 Satisfaction of charge 041932930001 in full
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10