MBSI DETAILING LIMITED

Suite 4, Beswick House Suite 4, Beswick House, Leigh, WN7 3XJ, Lancashire
StatusACTIVE
Company No.06270258
CategoryPrivate Limited Company
Incorporated06 Jun 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

MBSI DETAILING LIMITED is an active private limited company with number 06270258. It was incorporated 17 years, 29 days ago, on 06 June 2007. The company address is Suite 4, Beswick House Suite 4, Beswick House, Leigh, WN7 3XJ, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Sean Bennett

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: 1 Derby Street Leigh Lancashire WN7 4PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Mr Sean Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Crawford

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Crawford

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Crawford

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Page

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Bennett

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: 2 jordan street knott mill manchester M15 4PY

Documents

View document PDF

Incorporation company

Date: 06 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN CONSULTING & CORPORATE SERVICES LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:06832466
Status:LIQUIDATION
Category:Private Limited Company

KINTON TECHNOLOGY LIMITED

18 BURYWICK,HARPENDEN,AL5 2AH

Number:03819691
Status:ACTIVE
Category:Private Limited Company

MDG CAPITAL 3 LIMITED

MCDERMOTT HOUSE INVERALMOND PLACE,PERTH,PH1 3TS

Number:SC566449
Status:ACTIVE
Category:Private Limited Company

NICK'S OFF LICENCE & GROCERY LTD

142 CARDINALS WALK,LEICESTER,LE5 1LL

Number:07834824
Status:ACTIVE
Category:Private Limited Company

SAVOY COURT (SHAFTESBURY) LIMITED

THE OLD COFFEE TAVERN SALISBURY STREET,WARMINSTER,BA12 6HA

Number:02059072
Status:ACTIVE
Category:Private Limited Company

THE VETERINARY CLINIC (BEARWOOD) LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:04719302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source