MANOR SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIEN HEALY / 21/05/2017

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PETER HEALY / 01/07/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIEN HEALY / 21/05/2017

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PETER HEALY / 13/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIEN HEALY / 21/05/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM UNIT 8 HARPUR HILL BUSINESS PARK HARPUR HILL BUXTON DERBYSHIRE SK17 9JL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 21/05/16 NO CHANGES

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 78 ARUNDEL STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6RH

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PETER HEALY / 01/08/2014

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HEALY

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 21/05/12 NO CHANGES

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

18/08/1118 August 2011 SECRETARY APPOINTED BEVERLEY SUSAN HEALY

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PETER HEALY / 11/07/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM UNIT 4 TWELVE OCLOCK COURT ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK HEALY

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 2 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DG

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED PATRICK DAMON HEALY

View Document

17/02/1117 February 2011 SECRETARY APPOINTED PATRICK DAMON HEALY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HEALY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/08/108 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HEALY

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED BEVERLEY HEALY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DAMIEN PETER HEALY

View Document

06/06/086 June 2008 SECRETARY APPOINTED BEVERLEY HEALY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/05/0830 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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