Advanced company searchLink opens in new window

M.G.S. BUILDING & ELECTRICAL CONTRACTORS LIMITED

Company number 02265366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
13 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 27/10/2021.
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