P MORGAN SCAFFOLDING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/05/259 May 2025 | Director's details changed for Mr Philip Morgan on 2025-05-09 |
09/05/259 May 2025 | Change of details for Mr Philip Morgan as a person with significant control on 2025-05-09 |
09/05/259 May 2025 | Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-09 |
05/12/245 December 2024 | Micro company accounts made up to 2023-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-25 with updates |
18/10/2218 October 2022 | Micro company accounts made up to 2021-10-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 01/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROSTANT |
12/12/1712 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017 |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORGAN |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/12/1530 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 25/08/2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 07/07/2015 |
19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 72 HAYES LANE BECKENHAM KENT BR3 6RW |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/06/1418 June 2014 | 31/10/13 TOTAL EXEMPTION FULL |
10/01/1410 January 2014 | Annual return made up to 25 October 2013 with full list of shareholders |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM OMEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 28 BRAEMAR AVENUE SOUTH CROYDON SURREY CR2 0QA ENGLAND |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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