MAXIMUS SCAFFOLDING LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2223 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Marcus Mouzakitis as a director on 2021-12-24

View Document

12/01/2212 January 2022 Registered office address changed from 29 Papermill Avenue Hook Hampshire RG27 9QU England to 112 Mitchell Avenue Hartley Wintney Hook RG27 8HG on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Joseph Hughes on 2022-01-12

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

28/06/2128 June 2021 Change of details for Mr Marcus Mouzakitis as a person with significant control on 2021-06-01

View Document

16/01/2116 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HUGHES / 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 12A GLEBE ROAD CRONDALL FARNHAM SURREY GU10 5PL UNITED KINGDOM

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MOUZAKITIS / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MOUZAKITIS / 12/01/2021

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS MARCUS MOUZAKITIS / 01/06/2019

View Document

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

View Accounts

11/06/1811 June 2018 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