MAJOR 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
11/09/2511 September 2025 NewChange of details for Mrs Kim Rutter as a person with significant control on 2025-09-10

View Document

11/09/2511 September 2025 NewChange of details for Mr Michael Stephen Rutter as a person with significant control on 2025-09-10

View Document

11/09/2511 September 2025 NewChange of details for Mrs Kim Rutter as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Michael Stephen Rutter as a person with significant control on 2025-09-11

View Document

15/07/2515 July 2025 Registered office address changed from Martels Cottage High Easter Road Barnston Dunmow CM6 1NB England to 55 Nursery Rise Dunmow CM6 1XW on 2025-07-15

View Document

15/07/2515 July 2025 Director's details changed for Michael Stephen Rutter on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mr Michael Stephen Rutter as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mrs Kim Rutter as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Director's details changed for Michael Stephen Rutter on 2025-07-15

View Document

15/07/2515 July 2025 Director's details changed for Mrs Kim Rutter on 2025-07-15

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Change of details for Mr Michael Stephen Rutter as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Michael Stephen Rutter on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mrs Kim Rutter as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Martels Cottage High Easter Road Barnston Dunmow CM6 1NB on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mrs Kim Rutter on 2025-03-10

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Change of details for Mrs Kim Rutter as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Michael Stephen Rutter as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mrs Kim Rutter on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Michael Stephen Rutter on 2025-01-10

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

21/12/2421 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-21

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Registered office address changed from 15 Hatch Lane Chingford London E4 6LP to 75 Springfield Road Chelmsford Essex CM2 6JB on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Michael Stephen Rutter on 2023-02-13

View Document

20/02/2320 February 2023 Change of details for Mrs Kim Rutter as a person with significant control on 2023-02-13

View Document

20/02/2320 February 2023 Director's details changed for Mrs Kim Rutter on 2023-02-13

View Document

20/02/2320 February 2023 Change of details for Mr Michael Stephen Rutter as a person with significant control on 2023-02-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Change of details for Mrs Kim Rutter as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Kim Rutter on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Kim Rutter on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Michael Stephen Rutter on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Michael Stephen Rutter on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mr Michael Stephen Rutter as a person with significant control on 2021-12-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/08/169 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 1

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/03/1527 March 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1310 December 2013 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