MSB CONSTRUCTION PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

14/02/2514 February 2025 Change of details for Mrs Kirsty Donaghy as a person with significant control on 2022-07-08

View Document

12/02/2512 February 2025 Change of details for Mr Stuart William Bannerman as a person with significant control on 2024-12-02

View Document

12/02/2512 February 2025 Director's details changed for Mr Stuart William Bannerman on 2024-12-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Change of details for Mr Stuart William Bannerman as a person with significant control on 2022-01-31

View Document

28/03/2428 March 2024 Director's details changed for Ms Abbie Bannerman on 2024-03-27

View Document

28/03/2428 March 2024 Change of details for Ms Kirsty Bannerman as a person with significant control on 2022-07-08

View Document

28/03/2428 March 2024 Change of details for Ms Abbie Bannerman as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Notification of Victoria Mayhew as a person with significant control on 2022-01-31

View Document

28/03/2428 March 2024 Notification of Kirsty Bannerman as a person with significant control on 2022-01-31

View Document

28/03/2428 March 2024 Notification of Abbie Bannerman as a person with significant control on 2022-01-31

View Document

28/02/2428 February 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Change of details for Mr Stuart William Bannerman as a person with significant control on 2022-08-05

View Document

16/02/2416 February 2024 Director's details changed for Mr Stuart William Bannerman on 2022-08-05

View Document

16/02/2416 February 2024 Director's details changed for Ms Abbie Bannerman on 2022-08-05

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/12/214 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MS ABBIE BANNERMAN

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANNERMAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM BANNERMAN / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM BANNERMAN / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW IAN BANNERMAN / 15/06/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

13/07/1713 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094208030001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 200

View Document

06/07/156 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 200

View Document

04/02/154 February 2015 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