MCS BUILD LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/02/257 February 2025 Full accounts made up to 2024-05-31

View Document

24/01/2524 January 2025 Appointment of Ms Iryna Dubylovska as a director on 2025-01-24

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Appointment of Mr Sameer Rizvi as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 048536080005, created on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 048536080004, created on 2024-10-29

View Document

28/10/2428 October 2024 Satisfaction of charge 048536080003 in full

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

05/07/235 July 2023 Appointment of Mrs Sara Louise Rutherford as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr James Christopher Robert Currie as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Robert Anthony Townsend as a director on 2023-07-05

View Document

16/01/2316 January 2023 Registration of charge 048536080003, created on 2022-12-30

View Document

13/01/2313 January 2023 Satisfaction of charge 048536080001 in full

View Document

25/11/2225 November 2022 Full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2022-08-01

View Document

09/08/229 August 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Termination of appointment of Alan Shadbolt as a director on 2021-06-29

View Document

10/08/2110 August 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 02/09/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS, STATION ROAD CLAVERDON WARWICK CV35 8PE

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY KEIR EDMONDS

View Document

08/09/188 September 2018 SECRETARY APPOINTED MRS SUSAN JANE EDMONDS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 01/08/18 Statement of Capital gbp 3333.038267

View Document

07/08/187 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 3333.0416

View Document

07/08/187 August 2018 SUB-DIVISION 19/07/18

View Document

03/08/183 August 2018 ADOPT ARTICLES 19/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHADBOLT / 06/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 16/07/2018

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048536080002

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048536080002

View Document

26/01/1726 January 2017 ADOPT ARTICLES 01/12/2016

View Document

10/01/1710 January 2017 ALTER ARTICLES 01/12/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ALAN SHADBOLT

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JASON KENDRICK

View Document

05/10/155 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048536080001

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/09/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/09/2012

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 01/08/2012

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/02/2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/08/2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 02/11/2008

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0617 February 2006 £ IC 4000/3333 01/10/05 £ SR 667@1=667

View Document

12/01/0612 January 2006 £3,960 01/10/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 CAPIT 36 AT £1 01/09/04

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED MICRON CONSTRUCTION SOLUTIONS LI MITED CERTIFICATE ISSUED ON 26/10/04

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ROOKERY VIEW BEELSBY ROAD SWALLOW LINCOLN LINCOLNSHIRE LN7 6DG

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information