MULTI ACCESS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

08/11/248 November 2024 Appointment of Mrs Sarah Jane Moss as a director on 2024-09-02

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Registered office address changed from Unit 30, Claycliffe Business Park Claycliffe Road Barugh Green Barnsley S75 1JU England to Unit 1 Sandygate Lane Ardsley Barnsley S71 5AW on 2024-01-17

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Termination of appointment of John Dixon as a director on 2022-04-29

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 424 CARLTON ROAD BARNSLEY S71 3HX ENGLAND

View Document

07/07/207 July 2020 28/02/20 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 CESSATION OF STUART MOSS AS A PSC

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MOSS

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MOSS

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR JOHN DIXON

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DIXON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED AARON MOSS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 CESSATION OF JOHN DIXON AS A PSC

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 26 WESTGATE MONK BRETTON BARNSLEY S71 2DJ UNITED KINGDOM

View Document

19/06/1919 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / STUART MOSS

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF CAMERON BOWERS AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON BOWERS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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