MAIDSTONE SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Norton Industrial Estate Collier Street Marden Kent TN12 9RR on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr John Richard Bradley on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr John Richard Bradley as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/10/2218 October 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 18/02/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 02/02/2021

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 02/01/2021

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 02/01/2021

View Document

02/01/212 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 02/01/2021

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 14/12/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 03/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / TINA WOODHAMS / 03/11/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA WOODHAMS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 06/01/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED TINA WOODHAMS

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BRADLEY

View Document

22/09/1122 September 2011 SECRETARY APPOINTED TINA WOODHAMS

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRADLEY / 28/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

24/02/0424 February 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0419 February 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 APPLICATION FOR STRIKING-OFF

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 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