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)
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
09 Nov 2020 AP01 Appointment of Mr Daniel Warwick as a director on 5 November 2020
09 Nov 2020 TM01 Termination of appointment of Kevin Jonathan Daws as a director on 5 November 2020
05 Aug 2020 CS01 Confirmation statement made on 12 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Sep 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
08 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Dec 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
06 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
07 Dec 2017 MR01 Registration of charge 041932930002, created on 30 November 2017
11 Sep 2017 MR01 Registration of charge 041932930001, created on 6 September 2017
11 Aug 2017 TM01 Termination of appointment of James Johnson as a director on 11 August 2017
09 Aug 2017 PSC01 Notification of Kevin Daws as a person with significant control on 9 August 2017
09 Aug 2017 CS01 Confirmation statement made on 12 May 2017 with updates
14 Jul 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017
10 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
05 Sep 2016 AP01 Appointment of James Johnson as a director on 1 September 2016
10 Jun 2016 AP01 Appointment of Mr Nigel Mark Grayston as a director on 9 June 2016
07 Jun 2016 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 7 June 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
12 May 2016 TM01 Termination of appointment of Moncef Mekaouar as a director on 1 May 2016
12 May 2016 TM02 Termination of appointment of Patricia Rebecca Mekaouar as a secretary on 1 May 2016
12 May 2016 CH01 Director's details changed for Mr Kevin Jonathon Daws on 1 May 2016