METRO 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
13/11/2413 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2019 TO 31/08/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY DARREN CHARLES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS MELANIE DUGDALE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT DUGDALE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 DIRECTOR APPOINTED MR DARREN CHRISTOPHER CHARLES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 DIRECTOR APPOINTED MR ALBERT DUGDALE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE LEWIS

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LEWIS / 17/10/2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM WEST PARK VIEW DUDLEY CRAMLINGTON NORTHUMBERLAND NE23 7AA

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/10/083 October 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: METRO YARD ATKINSON TERRACE WALLSEND TYNE AND WEAR NE28 6RE

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 40 NORTH TYNE INDUSTRIAL ESTATE WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SZ

View Document

28/10/0528 October 2005 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