MIRUS DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNIT 10 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED MIRUS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 1 3 WILKINSON ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER UNITED KINGDOM GL7 1YT

View Document

26/09/1726 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1721 September 2017 CESSATION OF MATTHEW JAMES RILEY AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

02/08/172 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES RILEY / 09/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 1 3 WILKINSON ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GL7 1YT UNITED KINGDOM

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KIRBY SMITH / 09/10/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP GARLAND

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARLAND

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MRS KATE ELIZABETH SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 44 BLACK JACK STREET CIRENCESTER GL7 2AA

View Document

25/01/1225 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES RILEY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KIRBY SMITH / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN GARLAND / 01/10/2009

View Document

25/11/0925 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 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