MORGAN CONSTRUCTION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewPrevious accounting period shortened from 2024-09-29 to 2024-09-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/02/2412 February 2024 Register inspection address has been changed from 340 Melton Road Leicester Leicestershire LE47SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 19/02/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 32-34 BELL LANE HUSBANDS BOSWORTH LUTTERWORTH LEICESTERSHIRE LE17 6LA

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MORGAN / 25/03/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KERRY MICHELLE MORGAN / 25/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 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


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