MIDLAND SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Change of details for Mrs Lisa-Marie Oram as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Ms Amie Simone Marie Bailey as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Mark Adrian Rooney as a person with significant control on 2021-01-22

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

27/11/2327 November 2023 Director's details changed for Miss Amie Simone Marie Rooney on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Miss Amie Simone Marie Rooney as a person with significant control on 2023-11-27

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Appointment of Mr Benjamin Ekins as a director on 2023-08-04

View Document

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

View Accounts

04/01/234 January 2023 Satisfaction of charge 7 in full

View Document

04/01/234 January 2023 Satisfaction of charge 1 in full

View Document

04/01/234 January 2023 Satisfaction of charge 2 in full

View Document

04/01/234 January 2023 Satisfaction of charge 3 in full

View Document

04/01/234 January 2023 Satisfaction of charge 9 in full

View Document

04/01/234 January 2023 Satisfaction of charge 8 in full

View Document

04/01/234 January 2023 Satisfaction of charge 6 in full

View Document

04/01/234 January 2023 Satisfaction of charge 4 in full

View Document

04/01/234 January 2023 Satisfaction of charge 016298460011 in full

View Document

04/01/234 January 2023 Satisfaction of charge 5 in full

View Document

04/01/234 January 2023 Satisfaction of charge 016298460010 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Purchase of own shares.

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

19/10/2119 October 2021 Director's details changed for Mrs Lisa-Marie Oram on 2021-10-19

View Document

13/10/2113 October 2021 Notification of Lisa-Marie Oram as a person with significant control on 2021-01-29

View Document

13/10/2113 October 2021 Notification of Amie Simone Marie Rooney as a person with significant control on 2021-01-29

View Document

13/10/2113 October 2021 Cessation of Adrian Rooney as a person with significant control on 2021-01-29

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA-MARIE ORAM / 04/12/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA-MARIE ROONEY / 20/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/08/1620 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016298460012

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA-MARIE ROONEY / 14/11/2014

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016298460011

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016298460010

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROONEY / 01/06/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MISS LISA-MARIE ROONEY

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE LOAN

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANE LOAN

View Document

09/01/109 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 17 WELFORD ROAD CHAPEL BRAMPTON NORTHAMPTON

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 23 WELFORD ROAD NORTHAMPTON NN2 8AQ

View Document

04/04/934 April 1993

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 081188

View Document

31/10/8831 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/882 February 1988 RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS

View Document

14/01/8814 January 1988

View Document

14/01/8814 January 1988 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 12 CHATER ST MOULTON NORTHANTS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information