Advanced company searchLink opens in new window

M I BUSINESS SOLUTIONS LIMITED

Company number 05830670

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to The Old Post Office the Old Post Office Mitford Morpeth NE61 3PR on 6 June 2023
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from Cale Cross House Floor 11 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
17 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
03 Apr 2017 TM02 Termination of appointment of Claire Louise Thornton as a secretary on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Anthony Graham Ibson as a director on 31 March 2017
06 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2