LONDON NETWORK SCAFFOLDING SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Director's details changed for Mr Gary Flynn on 2024-02-26

View Document

04/03/244 March 2024 Change of details for Mr Gary Flynn as a person with significant control on 2024-02-26

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Registered office address changed from Central Boulevard Central Boulevard Blythe Valley Park Solihull Birmingham B90 8AG England to Wyke Green Golf Club Syon Lane Osterley Middlesex TW7 5PT on 2023-10-18

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Registered office address changed from C/O National Business Register Group Ltd Central Boulevard Shirley Solihull B90 8AG England to Central Boulevard Central Boulevard Blythe Valley Park Solihull Birmingham B90 8AG on 2021-08-09

View Document

23/04/2123 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM SOMERSET HOUSE 6070 KNIGHTS COURT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF UNITED KINGDOM

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112302060001

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED JMMF DESIGN LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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