- Company Overview for MADDISON SCAFFOLDING SERVICES LTD (13188556)
- Filing history for MADDISON SCAFFOLDING SERVICES LTD (13188556)
- People for MADDISON SCAFFOLDING SERVICES LTD (13188556)
- More for MADDISON SCAFFOLDING SERVICES LTD (13188556)
| 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
Statement of capital on 2021-02-09
|