AMP 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 |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-23 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-07-23 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-07-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 23/07/2123 July 2021 | Appointment of Mr Tony Coleman as a secretary on 2021-07-09 |
| 23/07/2123 July 2021 | Cessation of Stephen Robert Arnold as a person with significant control on 2021-06-18 |
| 23/07/2123 July 2021 | Notification of Tony Coleman as a person with significant control on 2021-07-02 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
| 23/07/2123 July 2021 | Appointment of Mr Tony Coleman as a director on 2021-07-09 |
| 26/06/2126 June 2021 | Termination of appointment of Stephen Robert Arnold as a director on 2021-06-18 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BROWN |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 341 (1ST FLOOR) DUDLEY PORT TIPTON DY4 7PP ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 27/08/1927 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 340 DUDLEY PORT TIPTON DY4 7PP ENGLAND |
| 11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT ARNOLD |
| 03/06/193 June 2019 | CESSATION OF TONY MORRIN AS A PSC |
| 03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIN |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM SILVER BIRCHES MEAFORD MEAFORD ROAD STONE STAFFORDSHIRE ST15 0QT ENGLAND |
| 21/05/1921 May 2019 | DIRECTOR APPOINTED MR STEPHEN ROBERT ARNOLD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 23/07/1823 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 42 REED DRIVE STAFFORD STAFFORDSHIRE ST16 1RE |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORIN / 24/03/2016 |
| 24/03/1624 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORIN / 05/07/2013 |
| 13/09/1313 September 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM UNIT 2 OLD TWYFORDS BUILDING GARNER STREET STOKE ON TRENT ST4 7AY |
| 27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
| 16/07/1316 July 2013 | FIRST GAZETTE |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM POOL HOUSE ARRAN CLOSE 106 BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 7AD UNITED KINGDOM |
| 01/05/121 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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