MODULAR SCAFFOLDING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

12/12/2312 December 2023 Registered office address changed from C/O Nigel Brown Ibn Scaffold Access Limited Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Ibn Scaffold Access Whaley Road Barnsley S75 1HT on 2023-12-12

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Nigel Anthony Brown as a director on 2023-08-05

View Document

17/08/2317 August 2023 Appointment of Mr David Nathan Brown as a director on 2023-08-05

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAMELA TERRY MARSHALL / 01/08/2015

View Document

18/09/1518 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 03/12/2013

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

23/08/1223 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM WOODSIDE WORKS RUGBY STREET SHEFFIELD SOUTH YORKSHIRE S3 9QH

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 01/08/2010

View Document

30/03/1030 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 AUDITOR'S RESIGNATION

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

02/05/072 May 2007 COMPANY NAME CHANGED HLW 308 LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

07/08/067 August 2006 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