MB1ST SOLUTIONS LIMITED

25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England
StatusACTIVE
Company No.09764861
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MB1ST SOLUTIONS LIMITED is an active private limited company with number 09764861. It was incorporated 8 years, 8 months, 28 days ago, on 07 September 2015. The company address is 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Sarah Jane Barker

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Matthew Edward Barker

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-09-01

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Barker

Change date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Mr Matthew Edward Barker

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-21

Psc name: Mr Matthew Edward Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: 64 Main Street Main Street Rosliston Swadlincote Derbyshire DE12 8JL United Kingdom

New address: 25-29 Sandy Way Yeadon Leeds LS19 7EW

Change date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 07 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-07

Psc name: Matthew Edward Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Sarah Jane Barker

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIF RECORDINGS LIMITED

37 CLARENDON GARDENS,ILFORD,IG1 3JN

Number:07109451
Status:ACTIVE
Category:Private Limited Company

ANAIC LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:08727504
Status:ACTIVE
Category:Private Limited Company

BOOST PHYSIO EAST FINCHLEY LIMITED

16 PARSON STREET,LONDON,NW4 1QB

Number:07839794
Status:ACTIVE
Category:Private Limited Company

HALIK CONSULTING LIMITED

1 RUTLAND PLACE,NEWPORT,NP20 2EL

Number:07255550
Status:ACTIVE
Category:Private Limited Company

NOCHICIMA LIMITED

14 STATION ROAD,GERRARDS CROSS,SL9 8EL

Number:06642216
Status:ACTIVE
Category:Private Limited Company

STAM ENGINEERING LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:11372213
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