ADMIRAL SCAFFOLDING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Terry Withers as a director on 2023-01-03

View Document

05/01/235 January 2023 Termination of appointment of Adrian Withers as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Secretary's details changed for Mr Terrence Withers on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WITHERS / 08/09/2020

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WITHERS / 19/08/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039158270005

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WITHERS / 26/09/2013

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRENCE WITHERS

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WITHERS / 26/09/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039158270005

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WITHERS / 01/01/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WITHERS / 01/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 DIRECTOR APPOINTED MR TERRY WITHERS

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WITHERS / 01/11/2013

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1123 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM CORNEL ASSOCIATES 1 FREDERICK PLACE CROUCH HALL ROAD LONDON N8 8AF

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

21/04/1021 April 2010 25/01/10 FULL LIST AMEND

View Document

14/04/1014 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 1 PORTLAND PLACE LONDON W1N 3AA

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

15/02/0015 February 2000 £ NC 1000/10000 31/01/

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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