MTL 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
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-27

View Document

07/06/247 June 2024 Change of details for Mr Steven James Boyle as a person with significant control on 2024-06-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2020-04-05

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2023-04-05

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Change of details for Mr Mark Llewellyn as a person with significant control on 2022-08-04

View Document

24/01/2324 January 2023 Notification of Steven James Boyle as a person with significant control on 2022-08-04

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Particulars of variation of rights attached to shares

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/04/2027 April 2020 Confirmation statement made on 2020-04-05 with no updates

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / EVELINE NATASCHA LLEWELLYN / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 03/12/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS EVELINE NATASCHA LLEWELLYN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044104960001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 05/04/2010

View Document

07/05/107 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 05/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / EVELINE LLEWELLYN / 05/05/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY BARBARA COULSON

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM CITY GATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 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