MJS CIVILS LTD

C/O Taxassist Accountants Hereward Offices C/O Taxassist Accountants Hereward Offices, Bourne, PE10 9LA, Lincolnshire, England
StatusACTIVE
Company No.10359412
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MJS CIVILS LTD is an active private limited company with number 10359412. It was incorporated 7 years, 8 months, 6 days ago, on 05 September 2016. The company address is C/O Taxassist Accountants Hereward Offices C/O Taxassist Accountants Hereward Offices, Bourne, PE10 9LA, Lincolnshire, England.



Company Fillings

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-24

Psc name: Mr Michael Scriven

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: Twelve Quays House Egerton Wharf Wirral CH41 1LD England

New address: C/O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA

Change date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: 3-7 Watergate Grantham NG31 6NS England

New address: Twelve Quays House Egerton Wharf Wirral CH41 1LD

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Bramley Hedge Cul De Sac Stickford Boston PE22 8EY England

Change date: 2017-10-10

New address: 3-7 Watergate Grantham NG31 6NS

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Michael Scriven

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Scriven

Change date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Scriven

Appointment date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Michele Willis

Termination date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: Flat 94B Dudley Road Grantham Lincolnshire NG31 9AB England

New address: Bramley Hedge Cul De Sac Stickford Boston PE22 8EY

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Michele Willis

Appointment date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-25

Officer name: Michael Scriven

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRC ELECTRICAL LTD

9 REDCLOAK WAY,STONEHAVEN,AB39 2XH

Number:SC521077
Status:ACTIVE
Category:Private Limited Company

HTG (1996) LTD

LODGE WAY HOUSE,NORTHAMPTON,NN5 7UG

Number:02255384
Status:ACTIVE
Category:Private Limited Company

JOYSIS & BROS LIMITED

2 MOSSINGTON GARDENS,LONDON,SE16 2DZ

Number:09865198
Status:ACTIVE
Category:Private Limited Company

LITTLE PEOPLE NURSERY LIMITED

12 SPEARHILL,LICHFIELD,WS14 9UD

Number:08425376
Status:ACTIVE
Category:Private Limited Company

MASTERING HOLDINGS LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:11831077
Status:ACTIVE
Category:Private Limited Company

SHAREMYFITNESS LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC586652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source