MTL SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-04-30 |
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 |
07/06/247 June 2024 | Change of details for Mr Steven James Boyle as a person with significant control on 2024-06-07 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
28/02/2428 February 2024 | Second filing of Confirmation Statement dated 2020-04-05 |
28/02/2428 February 2024 | Second filing of Confirmation Statement dated 2023-04-05 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-05 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Change of details for Mr Mark Llewellyn as a person with significant control on 2022-08-04 |
24/01/2324 January 2023 | Notification of Steven James Boyle as a person with significant control on 2022-08-04 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Particulars of variation of rights attached to shares |
24/01/2324 January 2023 | Change of share class name or designation |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
27/04/2027 April 2020 | Confirmation statement made on 2020-04-05 with no updates |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / EVELINE NATASCHA LLEWELLYN / 03/12/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 03/12/2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
12/06/1812 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | DIRECTOR APPOINTED MRS EVELINE NATASCHA LLEWELLYN |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044104960001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/04/1517 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/04/1428 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/04/1311 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 05/04/2010 |
07/05/107 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLEWELLYN / 05/05/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / EVELINE LLEWELLYN / 05/05/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA COULSON |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM CITY GATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE |
19/06/0719 June 2007 | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
18/02/0718 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/11/043 November 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | DIRECTOR RESIGNED |
09/04/029 April 2002 | SECRETARY RESIGNED |
05/04/025 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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