MK BUILDING SOLUTIONS, DESIGN & BUILD LTD

Company Documents

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

View Document

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

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2023-06-09 with updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2022-06-09 with updates

View Document

16/05/2416 May 2024 Change of details for Mr Mathew Ian Mycroft as a person with significant control on 2021-06-10

View Document

15/05/2415 May 2024 Director's details changed for Mr Mathew Ian Mycroft on 2021-06-10

View Document

15/05/2415 May 2024 Change of details for Mr Mathew Ian Mycroft as a person with significant control on 2021-06-10

View Document

15/05/2415 May 2024 Director's details changed for Mr Mathew Ian Mycroft on 2021-06-10

View Document

01/05/241 May 2024 Registered office address changed from PO Box 4385 10226424 - Companies House Default Address Cardiff CF14 8LH to 117 Lathkill Street Market Harborough Leicestershire LE16 9EN on 2024-05-01

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2021-06-30

View Document

28/03/2428 March 2024 Micro company accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Registered office address changed to PO Box 4385, 10226424 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW IAN MYCROFT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL KIMPTON

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information