AGL SCAFFOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Particulars of variation of rights attached to shares

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/08/238 August 2023 Registration of charge 103130050002, created on 2023-08-08

View Document

21/07/2321 July 2023 Registration of charge 103130050001, created on 2023-07-18

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/228 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

16/05/2216 May 2022 Registered office address changed from Imogen Place Unit a2 Five Stones Toddington Lane Littlehampton West Sussex BN17 7PP United Kingdom to Pgl House, Unit 10C-10D Ashdown Business Park Michael Way Maresfield Uckfield TN22 2DU on 2022-05-16

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Notification of Pgl Brickwork + Scaffolding Limited as a person with significant control on 2022-04-08

View Document

04/05/224 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Change of name notice

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Second filing of Confirmation Statement dated 2021-05-06

View Document

30/11/2130 November 2021 Second filing of Confirmation Statement dated 2020-05-06

View Document

29/11/2129 November 2021 Cessation of Future Property Group Ltd as a person with significant control on 2020-05-06

View Document

29/11/2129 November 2021 Notification of Brian Edward Hearn as a person with significant control on 2016-08-04

View Document

07/05/217 May 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CESSATION OF BRIAN HEARN AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 Confirmation statement made on 2020-05-06 with updates

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE PROPERTY GROUP LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED CORPORATE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 04/08/2016

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY TAYLOR / 04/08/2016

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 04/08/2016

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 12/01/2018

View Document

12/01/1812 January 2018 CESSATION OF ASHLEY TAYLOR AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF BRIAN HEARN AS A PSC

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY TAYLOR / 12/01/2018

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2 DERWENT CLOSE LANCING BN15 9TW UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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