Advanced company searchLink opens in new window

MADDISON SCAFFOLDING SERVICES LTD

Company number 13188556

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jul 2025 CS01 Confirmation statement made on 24 July 2025 with updates
28 Jul 2025 TM01 Termination of appointment of Daniel Paul Carnegie-Whittaker as a director on 24 July 2025
10 Jul 2025 AA Total exemption full accounts made up to 31 January 2025
02 Jun 2025 CS01 Confirmation statement made on 31 May 2025 with updates
28 May 2025 AAMD Amended micro company accounts made up to 31 January 2024
12 Jul 2024 AA Micro company accounts made up to 31 January 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 Aug 2023 AP01 Appointment of Mr Daniel Paul Carnegie-Whittaker as a director on 1 June 2023
31 Aug 2023 AA Micro company accounts made up to 31 January 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
27 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 27 September 2022
22 Sep 2022 TM01 Termination of appointment of Daniel Paul Carnegie-Whittaker as a director on 16 September 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
28 May 2022 AP01 Appointment of Mr Peter Rybinski as a director on 27 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
28 Feb 2022 PSC04 Change of details for Mr Remy Stewart as a person with significant control on 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
28 Feb 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 January 2022
15 Dec 2021 AD01 Registered office address changed from 7 Cedar Gardens Sutton SM2 5DD England to 20-22 Wenlock Road London N1 7GU on 15 December 2021
06 Dec 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Cedar Gardens Sutton SM2 5DD on 6 December 2021
11 May 2021 PSC01 Notification of Daniel Paul Carnegie-Whittaker as a person with significant control on 11 May 2021
09 May 2021 AP01 Appointment of Mr Daniel Paul Carnegie-Whittaker as a director on 9 May 2021
09 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-09
  • GBP 1