Advanced company searchLink opens in new window

MONUMENT SCAFFOLDING SERVICES LIMITED

Company number 09683002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jan 2024 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS United Kingdom to Unit 25 Coast Business Park 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9RY on 26 January 2024
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Jul 2019 CH01 Director's details changed for Mrs Helen Dougall on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Derek Dougall on 18 July 2019
15 Jul 2019 PSC01 Notification of Derek Dougall as a person with significant control on 15 July 2019
15 Jul 2019 PSC01 Notification of Helen Dougall as a person with significant control on 15 July 2019
23 Jan 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 31 July 2017
03 Oct 2017 PSC07 Cessation of Derek Dougall as a person with significant control on 11 January 2017
03 Oct 2017 PSC07 Cessation of Helen Dougall as a person with significant control on 11 January 2017
03 Oct 2017 PSC01 Notification of Rodney Brannen as a person with significant control on 11 January 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Mr Derek Dougall on 11 January 2017
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 4
11 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016