About

Registered Number: 04337362
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Mill Field Cottage Common Lane, Corley Moor, Coventry, Warwickshire, CV7 8AQ

 

Established in 2001, M B System Networks Ltd have registered office in Warwickshire, it has a status of "Active". The current directors of this business are listed as Boswell, Lianne, Boswell, Matthew Robert at Companies House. We don't currently know the number of employees at M B System Networks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Lianne 10 December 2013 - 1
BOSWELL, Matthew Robert 10 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 16 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 17 October 2014
CH01 - Change of particulars for director 11 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 07 January 2013
SH01 - Return of Allotment of shares 08 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 02 December 2002
287 - Change in situation or address of Registered Office 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
225 - Change of Accounting Reference Date 04 March 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.