Advanced company searchLink opens in new window

MANSELL BUILDING SOLUTIONS LTD

Company number 02503907

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)
14 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
17 Jun 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 PSC05 Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 1 July 2021
02 Jul 2021 PSC05 Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
01 Jul 2021 AD01 Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mrs Angela Jane Smethurst on 9 January 2015
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Jun 2018 AP01 Appointment of Miss Stephanie Diane Mansell as a director on 24 May 2018
06 Jun 2018 TM01 Termination of appointment of Edward John Mansell as a director on 24 May 2018
25 Apr 2018 TM01 Termination of appointment of Dean Bryant Johnston as a director on 20 April 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
29 Jun 2017 PSC02 Notification of M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016
13 Dec 2016 AD01 Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015