M B SOLUTIONS&CONSTRUCTION LTD

Company Documents

DateDescription
17/10/2417 October 2024 Cessation of David Andrew Brown as a person with significant control on 2024-05-06

View Document

17/10/2417 October 2024 Termination of appointment of David Andrew Brown as a director on 2024-05-06

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Termination of appointment of Fallon Mary Neilson as a director on 2022-12-12

View Document

13/12/2213 December 2022 Cessation of Fallon Mary Neilson as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Mr David Andrew Brown as a director on 2022-12-11

View Document

13/12/2213 December 2022 Notification of David Andrew Brown as a person with significant control on 2022-12-12

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

02/12/222 December 2022 Registered office address changed from 144 Flanshaw Lane Wakefield West Yorkshire WF2 9JE United Kingdom to 11 Henderson Avenue Normanton Henderson Avenue Normanton WF6 1DQ on 2022-12-02

View Document

23/11/2223 November 2022 Termination of appointment of Andrew Brown as a director on 2022-09-03

View Document

19/11/2219 November 2022 Notification of Fallon Mary Neilson as a person with significant control on 2022-08-08

View Document

19/11/2219 November 2022 Cessation of Andrew Brown as a person with significant control on 2022-09-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company