MAGNUS CIVIL ENGINEERING LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Sisu Central Services Limited as a person with significant control on 2025-03-31

View Document

08/09/258 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

22/08/2522 August 2025 Notification of Daniel Hicks as a person with significant control on 2025-03-31

View Document

06/08/256 August 2025 Resolutions

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

16/05/2516 May 2025 Termination of appointment of Richard Martin Dobson as a director on 2025-05-02

View Document

08/04/258 April 2025 Appointment of Mr Daniel Hicks as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

17/05/2417 May 2024 Change of details for Sisu Central Services Limited as a person with significant control on 2024-04-02

View Document

17/05/2417 May 2024 Director's details changed for Mr Richard Martin Dobson on 2024-04-02

View Document

17/05/2417 May 2024 Director's details changed for Mr Peter Walker on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW United Kingdom to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2024-04-02

View Document

22/01/2422 January 2024 Registration of charge 147128980002, created on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

20/07/2320 July 2023 Change of details for Brownlee Dean Group Limited as a person with significant control on 2023-07-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Change of details for Brownlee Dean Group Limited as a person with significant control on 2023-07-06

View Document

12/06/2312 June 2023 Termination of appointment of Michael Ransom as a director on 2023-06-12

View Document

31/05/2331 May 2023 Termination of appointment of Karl Ferguson as a director on 2023-05-30

View Document

18/05/2318 May 2023 Registration of charge 147128980001, created on 2023-05-17

View Document

04/04/234 April 2023 Appointment of Mr Karl Ferguson as a director on 2023-03-13

View Document

04/04/234 April 2023 Appointment of Mr Michael Ransom as a director on 2023-03-13

View Document

07/03/237 March 2023 Incorporation

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