MGE BUILDING 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
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Registered office address changed from 4 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX England to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2022-10-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 4 BEAUFORT RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD EMMETT / 06/04/2012

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SILKE KAREN EMMETT / 06/04/2012

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: BEECHEY HOUSE, 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 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