AGL SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewDirector's details changed for Miss Elizabeth Bridget Mary Ley on 2025-10-24

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr Tom Aldred-Grinling on 2025-10-24

View Document

24/10/2524 October 2025 NewDirector's details changed for Mrs Julia Waveney Jayne Ley on 2025-10-24

View Document

24/10/2524 October 2025 NewRegistered office address changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to 7 the Close Norwich Norfolk NR1 4DJ on 2025-10-24

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

02/08/232 August 2023 Director's details changed for Mr Tom Aldred-Grinling on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Miss Elizabeth Bridget Mary Ley on 2023-07-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD United Kingdom to 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 2022-05-20

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA WAVENEY JAYNE LEY

View Document

22/07/2022 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102997890001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN LEY

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 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