MAJ SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from 27 Percy Drive Norby Thirsk YO7 1TL England to 4 Midland Road Scunthorpe North Lincolnshire DN16 1DQ on 2023-03-15

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

23/07/2023 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121186850002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121186850001

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WOTHERS

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN WALKER

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MARSHALL

View Document

15/08/1915 August 2019 CESSATION OF MARTIN CHRISTOPHER WALKER AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF JACQUELINE LOUISE MARSHALL AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF ASHLEY CAROLINE GOULDTHORPE AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS DAWN WALKER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DARREN WOTHERS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JAMIE MARSHALL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GOULDTHORPE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSHALL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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