MAX SCAFFOLD LTD

1 Boston Road, Leicester, LE4 1AA, Leicestershire
StatusACTIVE
Company No.09824501
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAX SCAFFOLD LTD is an active private limited company with number 09824501. It was incorporated 8 years, 8 months, 24 days ago, on 14 October 2015. The company address is 1 Boston Road, Leicester, LE4 1AA, Leicestershire.



Company Fillings

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Graby

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Roddan

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Shaun Keith Adams

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-28

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-28

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Effective Energy Group Ltd

Notification date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Green

Cessation date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Beardsley

Cessation date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Keith Adams

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Roddan

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Malcolm Poole

Appointment date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Tuffin

Termination date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr David John Green

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Paul Anthony Beardsley

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr David John Green

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Paul Anthony Beardsley

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: 12-13 Ship Street Brighton BN1 1AD United Kingdom

New address: 1 Boston Road Leicester Leicestershire LE4 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Green

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Beardsley

Appointment date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOG WALKING LONDON LTD

35 RUSTON STREET,LONDON,E3 2LR

Number:06047072
Status:ACTIVE
Category:Private Limited Company

HOLAW (600) LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:03832001
Status:ACTIVE
Category:Private Limited Company

NAVAS AUDIO VISUAL LTD

25 VALE COURT,LONDON,TW8 0LN

Number:09263581
Status:ACTIVE
Category:Private Limited Company

NOVARKA LTD

50 MARRIOTT ROAD,LONDON,N10 1JF

Number:10355416
Status:ACTIVE
Category:Private Limited Company

SIMPLY ACE LIMITED

UNIT 2E NORTHLANDS BUSINESS PARK,HORSHAM,RH12 3SH

Number:05096416
Status:ACTIVE
Category:Private Limited Company

STAMP ENERGY CONSULTING LIMITED

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:10730090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source