MC PROJECT 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

10/01/2310 January 2023 Registered office address changed from 15 Newland Lincoln LN1 1XG England to 1 Newark Road Coddington Newark Nottinghamshire NG24 2QF on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mrs Laura Elizabeth Cove as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mrs Laura Elizabeth Cove on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Matthew Richard Cove on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Matthew Richard Cove as a person with significant control on 2023-01-10

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/06/153 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 100

View Document

03/06/153 June 2015 ADOPT ARTICLES 19/05/2015

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED BRAYFORD FORMATIONS 136 LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRRELL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED LAURA ELIZABETH COVE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR MATTHEW RICHARD COVE

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

26/04/1526 April 2015 ADOPT ARTICLES 16/04/2015

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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