MOUSEHOUSE SCAFFOLD DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 12/06/2512 June 2025 | Application to strike the company off the register |
| 15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-21 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 26/01/2426 January 2024 | Notification of Stephen John Thomas as a person with significant control on 2023-10-22 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-21 with updates |
| 29/09/2329 September 2023 | Termination of appointment of Diane Patricia Carden as a director on 2023-05-28 |
| 29/09/2329 September 2023 | Cessation of Diane Carden as a person with significant control on 2023-05-28 |
| 21/07/2321 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
| 10/05/2310 May 2023 | Appointment of Mr Stephen John Thomas as a director on 2023-05-09 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
| 11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
| 17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / MISS DIANE CARDEN / 24/10/2019 |
| 02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/02/1913 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/12/175 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 2 SUNNYSIDE VILLAS BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/06/1730 June 2017 | 10/06/17 STATEMENT OF CAPITAL GBP 3 |
| 18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 4 THE BARN HATHERSAGE HALL BUSINESS CENTRE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BB |
| 04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA CARDEN / 30/10/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/11/1420 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 4 THE BARN MAIN ROAD HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BB |
| 20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMAS / 10/02/2014 |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA CARDEN / 10/02/2014 |
| 20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/10/1121 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/10/0924 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
| 21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 07/11/057 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
| 17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 22/11/0422 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
| 13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
| 13/11/0313 November 2003 | NEW SECRETARY APPOINTED |
| 12/11/0312 November 2003 | SECRETARY RESIGNED |
| 12/11/0312 November 2003 | DIRECTOR RESIGNED |
| 21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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