MORSE 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
09/09/259 September 2025 NewCertificate of change of name

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Notification of Charlotte Morse as a person with significant control on 2023-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

13/09/2213 September 2022 Termination of appointment of Paul Robert Morse as a director on 2022-09-12

View Document

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

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Registered office address changed from First Floor Office Manor Farmhouse Cirencester Road GL7 5QF England to First Floor Office Manor Farm Down Ampney Cirencester Gloucestershire GL7 5QF on 2021-11-22

View Document

16/11/2116 November 2021 Registered office address changed from Tithe Barn Cottage Courtbrook Fairford Gloucestershire GL7 4BE England to First Floor Office Manor Farmhouse Cirencester Road GL7 5QF on 2021-11-16

View Document

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

View Accounts

30/04/2130 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 7 SCOTT THOMLINSON DRIVE FAIRFORD GLOUCESTERSHIRE GL7 4FU UNITED KINGDOM

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT PETER MORSE / 26/10/2020

View Document

30/10/2030 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMIE MORSE / 26/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / JAMIE ROBERT PETER MORSE / 26/10/2020

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MORSE / 28/08/2019

View Document

13/08/1913 August 2019 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