Advanced company searchLink opens in new window

MBS EQUIPMENT U.K., LTD

Company number 12407830

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 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
01 Oct 2024 TM01 Termination of appointment of Kristopher Scott Anderson as a director on 30 June 2024
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
06 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 MR01 Registration of charge 124078300006, created on 20 September 2023
30 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2023 MR01 Registration of charge 124078300005, created on 20 September 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 MR01 Registration of charge 124078300004, created on 13 September 2022
01 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
06 Jan 2022 MR01 Registration of charge 124078300003, created on 29 December 2021
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
23 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 26/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2021 MR01 Registration of charge 124078300001, created on 26 March 2021
01 Apr 2021 MR01 Registration of charge 124078300002, created on 26 March 2021
23 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
08 Jan 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom to Lakeside Road Colnbrook Slough Berkshire SL3 0EL on 8 January 2021
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 1