- Company Overview for 3MB ENGINEERING LIMITED (08925079)
- Filing history for 3MB ENGINEERING LIMITED (08925079)
- People for 3MB ENGINEERING LIMITED (08925079)
- Charges for 3MB ENGINEERING LIMITED (08925079)
- More for 3MB ENGINEERING LIMITED (08925079)
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) |
---|---|---|---|
21 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
11 Sep 2023 | PSC07 | Cessation of Gregory Mark Benjamin as a person with significant control on 30 June 2021 | |
09 Dec 2022 | PSC05 | Change of details for Smartlin Ltd as a person with significant control on 1 November 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 9 December 2022 | |
09 Dec 2022 | PSC05 | Change of details for Team B&C Limited as a person with significant control on 1 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 30 June 2021 | |
20 Oct 2021 | PSC02 | Notification of Team B&C Limited as a person with significant control on 30 June 2021 | |
20 Oct 2021 | PSC07 | Cessation of Martin Clive Rogers as a person with significant control on 30 June 2021 | |
20 Oct 2021 | PSC02 | Notification of Smartlin Ltd as a person with significant control on 30 June 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2DG to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 April 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Benjamin Mark Gregory on 21 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Gregory Mark Benjamin as a person with significant control on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Martin Clive Rogers as a person with significant control on 21 November 2019 | |
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
23 Sep 2019 | SH03 | Purchase of own shares. |