ABLE SCAFFOLDING (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
29/05/1529 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
29/08/1229 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/06/113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM THE LODGE DARENTH HILL DARENTH KENT DA2 7QR |
06/07/106 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LAWSON / 01/10/2009 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH JAMES LAWSON / 01/10/2009 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE D'ANGELO / 01/10/2009 |
31/05/1031 May 2010 | 31/05/10 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE D'ANGELO / 01/01/2007 |
14/07/0914 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | 31/05/09 TOTAL EXEMPTION FULL |
11/08/0811 August 2008 | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
31/05/0831 May 2008 | 31/05/08 TOTAL EXEMPTION FULL |
28/06/0728 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
10/10/0610 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0531 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0431 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | NEW SECRETARY APPOINTED |
24/09/0324 September 2003 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: THE LODGE DARENTH HILL DARENTH DA2 7QR |
01/06/031 June 2003 | REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
01/06/031 June 2003 | DIRECTOR RESIGNED |
01/06/031 June 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company