MATTISON 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-03-31

View Document

26/07/2426 July 2024 Current accounting period shortened from 2023-10-31 to 2023-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Appointment of Mr Nicholas Stephen Plackett as a director on 2022-11-01

View Document

12/12/2212 December 2022 Director's details changed for Mr Wayne Ronald Mattison on 2022-11-01

View Document

12/12/2212 December 2022 Director's details changed for Mr Scott Mattison on 2022-11-01

View Document

12/12/2212 December 2022 Appointment of Mr Alan Anthony Mcshane as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Accounts for a small company made up to 2020-10-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069803110001

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTISON SCAFFOLDING HOLDINGS LIMITED

View Document

26/06/1826 June 2018 CESSATION OF SCOTT MATTISON AS A PSC

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT MATTISON / 06/05/2014

View Document

26/06/1826 June 2018 CESSATION OF WAYNE RONALD MATTISON AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MATTISON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RONALD MATTISON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 PREVEXT FROM 30/07/2016 TO 31/10/2016

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

07/08/157 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT MATTISON / 07/06/2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1218 July 2012 ADOPT ARTICLES 13/07/2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR WAYNE RONALD MATTISON

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 3 BROOKS PARADE, GREEN LANE ILFORD ESSEX IG3 9RT UNITED KINGDOM

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR SCOTT MATTISON

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/09/1116 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT ENGLAND

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 8 MUIRHEAD QUAY FRESHWHARF ESTATE BARKING ESSEX IG11 7BG UNITED KINGDOM

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/094 August 2009 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