ACO SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
12/06/2412 June 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
04/10/234 October 2023 | Secretary's details changed for Sandra Tracey Cox on 2023-10-02 |
03/10/233 October 2023 | Director's details changed for Andrew Cox on 2023-10-02 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/12/224 December 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
13/11/1513 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA TRACEY COX / 01/01/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2ND FLOOR 81-83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COX / 02/10/2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/12/047 December 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/11/0211 November 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/11/0020 November 2000 | ALTER MEM AND ARTS 25/10/99 |
03/11/003 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/10/9929 October 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
17/08/9917 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA |
30/10/9830 October 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
05/11/975 November 1997 | NEW SECRETARY APPOINTED |
05/11/975 November 1997 | DIRECTOR RESIGNED |
05/11/975 November 1997 | REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS |
05/11/975 November 1997 | SECRETARY RESIGNED |
05/11/975 November 1997 | NEW DIRECTOR APPOINTED |
20/10/9720 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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