Advanced company searchLink opens in new window

MCS BUILD LIMITED

Company number 04853608

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)
07 Feb 2025 AA Full accounts made up to 31 May 2024
24 Jan 2025 AP01 Appointment of Ms Iryna Dubylovska as a director on 24 January 2025
22 Nov 2024 MA Memorandum and Articles of Association
22 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2024 SH08 Change of share class name or designation
12 Nov 2024 AP01 Appointment of Mr Sameer Rizvi as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Timothy Mark David Perkins as a director on 29 October 2024
30 Oct 2024 MR01 Registration of charge 048536080004, created on 29 October 2024
30 Oct 2024 MR01 Registration of charge 048536080005, created on 29 October 2024
28 Oct 2024 MR04 Satisfaction of charge 048536080003 in full
09 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
11 Jan 2024 AA Full accounts made up to 31 May 2023
11 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr James Christopher Robert Currie as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr Robert Anthony Townsend as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mrs Sara Louise Rutherford as a director on 5 July 2023
16 Jan 2023 MR01 Registration of charge 048536080003, created on 30 December 2022
13 Jan 2023 MR04 Satisfaction of charge 048536080001 in full
25 Nov 2022 AA Full accounts made up to 31 May 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
09 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 19/10/2022
04 Jan 2022 AA Full accounts made up to 31 May 2021
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
10 Aug 2021 TM01 Termination of appointment of Alan Shadbolt as a director on 29 June 2021
10 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021