MMC SOLID WALL STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Registration of charge 119775980004, created on 2023-12-18 |
29/11/2329 November 2023 | Registration of charge 119775980003, created on 2023-11-22 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 2022-12-01 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
02/04/222 April 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
16/04/2016 April 2020 | SUB-DIVISION 10/03/20 |
16/04/2016 April 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 2037.50 |
27/03/2027 March 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
20/03/2020 March 2020 | CESSATION OF ANGUS MACLEAN FRASER AS A PSC |
20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE BSI HOUSING LP |
20/03/2020 March 2020 | ADOPT ARTICLES 10/03/2020 |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119775980001 |
06/02/206 February 2020 | COMPANY NAME CHANGED MMC FASTTRACK LIMITED CERTIFICATE ISSUED ON 06/02/20 |
31/01/2031 January 2020 | CHANGE OF NAME 24/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER |
19/12/1919 December 2019 | CESSATION OF ELIZABETH ANNE FRASER AS A PSC |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS MACLEAN FRASER / 18/12/2019 |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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