MTEC SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-01 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 04/02/224 February 2022 | Change of details for Mr Mark Pawsey as a person with significant control on 2022-02-03 |
| 03/02/223 February 2022 | Director's details changed for Mr Mark Pawsey on 2022-02-03 |
| 03/02/223 February 2022 | Change of details for Miss Tamsin Williams as a person with significant control on 2022-02-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 22/03/2122 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 117 WESTFIELDS AVENUE LONDON SW13 0AY |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 12/10/1812 October 2018 | 19/10/17 STATEMENT OF CAPITAL GBP 2 |
| 12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN WILLIAMS |
| 12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK PAWSEY / 19/10/2017 |
| 21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAWSEY |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/11/156 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 79A ADELAIDE GROVE LONDON W12 0JX UK |
| 26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAWSEY / 25/01/2012 |
| 14/11/1114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 08/11/098 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAWSEY / 01/10/2009 |
| 06/11/086 November 2008 | DIRECTOR APPOINTED MR MARK PAWSEY |
| 20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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