MAGNUM SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Change of details for Mr Steven Wayne Phillips as a person with significant control on 2016-04-06 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MR STEVEN WAYNE PHILLIPS |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS |
11/06/1511 June 2015 | DIRECTOR APPOINTED MR STEVEN WAYNE PHILLIPS |
21/04/1521 April 2015 | SECOND FILING FOR FORM TM01 |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR PHILIP JAMES |
05/02/155 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/02/155 February 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGINA COOMBS |
12/01/1512 January 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGINA COOMBS |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/07/1316 July 2013 | COMPANY NAME CHANGED IDRIS ENTERPRISES LTD CERTIFICATE ISSUED ON 16/07/13 |
09/07/139 July 2013 | CHANGE OF NAME 03/07/2013 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
24/02/0424 February 2004 | NC INC ALREADY ADJUSTED 10/02/04 |
24/02/0424 February 2004 | £ NC 1000/100000 10/02 |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
04/02/044 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company