METRIC SCAFFOLD (S.E) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Notification of Areej Finlayson as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Registered office address changed from Edale Forge Lane Bredhurst Gillingham Kent ME7 3JW to Briar's Bank Oast, Beluncle Halt Stoke Road Hoo Rochester Kent ME3 9NT on 2022-11-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

03/11/203 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

11/12/1911 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SLATER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BULGIN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN COOKE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050528340001

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JODY FINLAYSON / 25/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/131 March 2013 ADOPT ARTICLES 08/10/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY FINLAYSON / 01/11/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SLATER / 01/11/2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DEAKIN

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED BURLEY SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DEAKIN

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED KEITH BULGIN

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MARK SLATER

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MARTYN PAUL COOKE

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JODY FINLAYSON / 20/06/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: EDALE FORGE LANE, BREADHURST GILLINGHAM KENT ME7 3JW

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 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