Advanced company searchLink opens in new window

M K SCALES LIMITED

Company number 05728944

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 MR04 Satisfaction of charge 057289440002 in full
15 Jun 2021 MR01 Registration of charge 057289440003, created on 14 June 2021
10 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
09 Mar 2018 AD01 Registered office address changed from Unit 5 Ward Road Bletchley Milton Keynes Buckinghamshire MK1 1JA to 3 Vernon Court Henson Way Telford Way Industrial Estate Kettering NN16 8PX on 9 March 2018
08 Feb 2018 MR01 Registration of charge 057289440002, created on 26 January 2018
07 Feb 2018 PSC07 Cessation of Mark Richard Curtis as a person with significant control on 26 January 2018
07 Feb 2018 PSC02 Notification of Roseoak Ltd as a person with significant control on 26 January 2018
07 Feb 2018 TM01 Termination of appointment of Mark Richard Curtis as a director on 26 January 2018
07 Feb 2018 TM02 Termination of appointment of Helen Curtis as a secretary on 26 January 2018
06 Feb 2018 AP01 Appointment of Mr Melvin Ian Alfred Crane as a director on 26 January 2018
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 MR04 Satisfaction of charge 1 in full