MULTISCAFF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HAYES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 SECRETARY'S CHANGE OF PARTICULARS / EILEEN HAYES / 31/10/2019

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 142 OLDHAM ROAD MIDDLETON MANCHESTER M24 2LH

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAYES / 01/11/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAYES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAYES / 01/11/2018

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

05/12/165 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 3

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MRS SARAH HAYES

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR MATTHEW HAYES

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/12/1230 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED G.H. SCAFFOLDING MANCHESTER LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAYES / 10/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAYES / 01/10/2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: UNIT 27A HOOLEY BRIDGE INDUSTRIA ESTATE HEYWOOD LANCASHIRE OL10 4AP

View Document

21/03/0221 March 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: UNIT 27A HOOLEY BRIDGE INDUSTRIAL ESTATE BAMFORD ROAD HEYWOOD LANCASHIRE OL10 4AP

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/04/0018 April 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 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