MF 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
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

15/07/2515 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/04/2414 April 2024 Amended micro company accounts made up to 2021-10-31

View Document

02/04/242 April 2024 Director's details changed for Mr Mark David Forshaw on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 2024-04-02

View Document

07/12/237 December 2023 Director's details changed for Mr Mark David Forshaw on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

02/10/232 October 2023 Change of details for Mr Mark David Forshaw as a person with significant control on 2023-10-02

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID FORSHAW / 03/10/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM CASTLEWOOD HOUSE NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID FORSHAW / 15/04/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM FLAT 2 6 RIGGINDALE ROAD LONDON SW16 1QJ ENGLAND

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID FORSHAW / 10/04/2015

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

02/10/142 October 2014 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