MPT SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
08/12/238 December 2023 | Director's details changed for David Michael Ward on 2023-12-07 |
08/12/238 December 2023 | Director's details changed for Marc Paul Thomas on 2023-12-07 |
08/12/238 December 2023 | Secretary's details changed for Marc Paul Thomas on 2023-12-07 |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Appointment of Mr Marcus Ward as a director on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050176010001 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | STATEMENT OF COMPANY'S OBJECTS |
21/10/1321 October 2013 | SUB-DIVISION 09/10/13 |
21/10/1321 October 2013 | SUB DIVISION 09/10/2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PAUL THOMAS / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN WARD / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WARD / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 4NS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | S366A DISP HOLDING AGM 03/08/07 |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 31 SPENCER ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6AD |
15/03/0615 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 34 ANDOVER CLOSE LUTON BEDFORDSHIRE LU4 9EQ |
12/01/0512 January 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | 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