P MORGAN SCAFFOLDING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Director's details changed for Mr Philip Morgan on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Philip Morgan as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-09

View Document

05/12/245 December 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 01/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROSTANT

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORGAN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 25/08/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORGAN / 07/07/2015

View Document

19/11/1419 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 72 HAYES LANE BECKENHAM KENT BR3 6RW

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM OMEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 28 BRAEMAR AVENUE SOUTH CROYDON SURREY CR2 0QA ENGLAND

View Document

25/10/1125 October 2011 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