MILESTONE SCAFFOLDING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

09/10/249 October 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Stephen Eros Demetriou on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

14/01/2214 January 2022 Cessation of Milestone Group Investments Limited as a person with significant control on 2021-12-13

View Document

14/01/2214 January 2022 Registered office address changed from 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom to 3 Beauchamp Court 10 Victors Way Chipping Barnet Barnet EN5 5TZ on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Stephen Eros Demetriou on 2021-12-17

View Document

14/01/2214 January 2022 Director's details changed for Mr Stylianos Xenofon Ioannou on 2021-12-17

View Document

14/01/2214 January 2022 Director's details changed for Mr Michael Edward Loizias on 2021-12-17

View Document

14/01/2214 January 2022 Notification of Milestone Contracting Limited as a person with significant control on 2021-12-13

View Document

14/01/2214 January 2022 Change of details for Milestone Contracting Limited as a person with significant control on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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