M1 SCAFFOLDING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from 8 Lyon Road Bletchley Milton Keynes MK1 1EX England to 33 Tabard Gardens Newport Pagnell MK16 0LY on 2022-09-13

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Cessation of Malcolm Adrian Williams as a person with significant control on 2022-01-24

View Document

04/02/224 February 2022 Cessation of Matthew Peter Duff as a person with significant control on 2022-01-24

View Document

04/02/224 February 2022 Notification of M Trading Group Holdings Limited as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR to 8 Lyon Road Bletchley Milton Keynes MK1 1EX on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

17/09/1717 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 27/07/16 STATEMENT OF CAPITAL GBP 18000

View Document

05/07/165 July 2016 STATEMENT BY DIRECTORS

View Document

05/07/165 July 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

05/07/165 July 2016 REDUCE ISSUED CAPITAL 23/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LENNOX

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASON MORGAN

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information