MULTI BUILDING SERVICES LTD
Status | ACTIVE |
Company No. | 07531276 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MULTI BUILDING SERVICES LTD is an active private limited company with number 07531276. It was incorporated 13 years, 4 months, 15 days ago, on 16 February 2011. The company address is Building 1 Unit 13 Lynderswood Farm Building 1 Unit 13 Lynderswood Farm, Braintree, CM77 8JT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jun 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolution voluntary strike off suspended
Date: 31 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Loiuse Dziadulewicz
Appointment date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Nicholas William Seels
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-19
Old address: Suite 92 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
New address: Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: , C/O Michael Hoy Ltd, Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 24 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multi building design LTD\certificate issued on 24/10/13
Documents
Gazette filings brought up to date
Date: 13 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Certificate change of name company
Date: 19 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multi building services LTD\certificate issued on 19/10/12
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: , C/O Michael Hoy Ltd, Philpot House Station Road, Rayleigh, Essex, SS6 7HH, England
Documents
Some Companies
AVATAR EXECUTIVE PROPERTIES LIMITED
24 PADDOCK CLOSE,IPSWICH,IP10 0FL
Number: | 11041167 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002784 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
ELECTRONIC SECURITY AND FIRE DETECTION SOLUTIONS LIMITED
6 LOWER GROUND FLOOR,CHELTENHAM,GL50 4AA
Number: | 11279283 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 DAN COURT,LONDON,NW10 7FX
Number: | 10929517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 08617155 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TEES FARM ROAD,WINCHESTER,SO21 1UQ
Number: | 08890247 |
Status: | ACTIVE |
Category: | Private Limited Company |