M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED
Company number 02265366
- Company Overview for M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED (02265366)
- Filing history for M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED (02265366)
- People for M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED (02265366)
- Charges for M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED (02265366)
- More for M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED (02265366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
27 Jul 2022 | PSC01 | Notification of Matthew John Saint as a person with significant control on 12 April 2022 | |
27 Jul 2022 | PSC07 | Cessation of Michael George Saint as a person with significant control on 11 April 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | TM02 | Termination of appointment of Michael George Saint as a secretary on 11 April 2022 | |
13 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2022
|
|
13 May 2022 | SH03 |
Purchase of own shares.
|
|
12 May 2022 | TM01 | Termination of appointment of Michael George Saint as a director on 11 April 2022 | |
12 May 2022 | TM01 | Termination of appointment of Michelle Ann Saint as a director on 11 April 2022 | |
27 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2021 | |
13 Sep 2021 | CS01 |
12/09/21 Statement of Capital gbp 50
|
|
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from Unit 4 Braxells Farm Winchester Road Botley Southampton Hampshire SO32 2BX to Unit 4 Saints Barn Church Lane Durley Southampton Hampshire SO32 2SY on 23 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
04 Jun 2018 | SH03 | Purchase of own shares. | |
11 May 2018 | TM01 | Termination of appointment of Catherine Anne Saint as a director on 12 April 2018 |