MPSL SCAFFOLDING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/10/232 October 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 3 Grove Farm Cottages 3 Grove Farm Cottages Grove Leighton Buzzard LU7 0QU on 2023-10-02

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Termination of appointment of Stephen Leslie Mayles as a director on 2023-05-23

View Document

01/06/231 June 2023 Termination of appointment of Louise Margaret Mayles as a director on 2023-05-23

View Document

25/05/2325 May 2023 Registered office address changed from 3 Grove Farm Cottages Grove Leighton Buzzard Bedfordshire LU7 0QU United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Harry Sheppard on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mrs Louise Margaret Mayles on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Stephen Leslie Mayles on 2023-05-25

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 NOTIFICATION OF PSC STATEMENT ON 14/12/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CESSATION OF STEPHEN LESLIE MAYLES AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF LOUISE MARGARET MAYLES AS A PSC

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED MPSLGROUP LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

25/04/1925 April 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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