MGH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Appointment of Mr Oliver James Haigh as a director on 2025-01-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/08/248 August 2024 Change of details for Mr Martin Haigh as a person with significant control on 2024-07-01

View Document

07/08/247 August 2024 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lostock Bolton BL6 4SG United Kingdom to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Martin Haigh on 2024-07-01

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Change of details for Mr Martin Haigh as a person with significant control on 2024-07-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

27/04/2227 April 2022 Change of details for Mr Martin Haigh as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ground Floor, Unit B Ground Floor, Unit B, Lostock Office Park Lynstock Way, Lostock Bolton Lancashire BL6 4SG on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Martin Haigh on 2022-04-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAIGH / 22/04/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/11/133 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BOWE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH ENGLAND

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAIGH / 12/03/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAIGH / 18/05/2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM FLAT 1 MILL CLEAVE 11 CLAREMONT ROAD WEST BYFLEET KT14 6DY UNITED KINGDOM

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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