MELLOR SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

09/11/239 November 2023 Registered office address changed from Silver Rose East Lodge Village East Lodge Lane Enfield EN2 8AS England to 74 Woodbridge Lane Romford RM3 9JE on 2023-11-09

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

29/08/2329 August 2023 Registered office address changed from 74 Woodbridge Lane Romford RM3 9JE England to Silver Rose East Lodge Village East Lodge Lane Enfield EN2 8AS on 2023-08-29

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Change of details for Mr Michael Brown as a person with significant control on 2021-11-03

View Document

17/11/2117 November 2021 Director's details changed for Mr Michael Brown on 2021-11-04

View Document

16/11/2116 November 2021 Notification of Michael Brown as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr Michael Brown as a director on 2021-11-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

05/11/215 November 2021 Change of details for Mr Dane Mellor as a person with significant control on 2021-10-21

View Document

05/11/215 November 2021 Director's details changed for Mr Dane Mellor on 2021-10-22

View Document

21/10/2121 October 2021 Registered office address changed from Apartment 3 Lupin Lodge 161 Hilldene Avenue Romford Essex RM3 8DL United Kingdom to 74 Woodbridge Lane Romford RM3 9JE on 2021-10-21

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANE MELLOR

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

28/11/1928 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2019

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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