Advanced company searchLink opens in new window

MGS GROUNDWORKS LIMITED

Company number 12396057

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)
04 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
16 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2022
  • GBP 100
14 Nov 2022 AP01 Appointment of Mr Mark Molloy as a director on 1 October 2022
14 Nov 2022 PSC01 Notification of Mark Molloy as a person with significant control on 1 October 2022
14 Nov 2022 PSC05 Change of details for Stanford Mns Limited as a person with significant control on 1 October 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 200
14 Nov 2022 PSC02 Notification of Stanford Mns Limited as a person with significant control on 28 September 2022
14 Nov 2022 PSC07 Cessation of Stuart Robert Noakes as a person with significant control on 28 September 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 51
03 Oct 2022 CERTNM Company name changed lincolns group LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 14.11.2022.
30 Sep 2022 AD01 Registered office address changed from 64 Stanford Avenue Brighton BN1 6FD England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 30 September 2022
30 Sep 2022 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
06 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Apr 2022 PSC04 Change of details for Mr Stuart Noakes as a person with significant control on 1 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 AD01 Registered office address changed from Winton Amberstone Hailsham BN27 1PE England to 64 Stanford Avenue Brighton BN1 6FD on 4 April 2022
04 Apr 2022 PSC01 Notification of Stuart Noakes as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of Stuart Noakes as a person with significant control on 1 April 2022