M B SOLUTIONS&CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Cessation of David Andrew Brown as a person with significant control on 2024-05-06 |
17/10/2417 October 2024 | Termination of appointment of David Andrew Brown as a director on 2024-05-06 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Termination of appointment of Fallon Mary Neilson as a director on 2022-12-12 |
13/12/2213 December 2022 | Cessation of Fallon Mary Neilson as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Appointment of Mr David Andrew Brown as a director on 2022-12-11 |
13/12/2213 December 2022 | Notification of David Andrew Brown as a person with significant control on 2022-12-12 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with updates |
07/12/227 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
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 |
23/11/2223 November 2022 | Termination of appointment of Andrew Brown as a director on 2022-09-03 |
19/11/2219 November 2022 | Notification of Fallon Mary Neilson as a person with significant control on 2022-08-08 |
19/11/2219 November 2022 | Cessation of Andrew Brown as a person with significant control on 2022-09-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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