ANC SCAFFOLDING PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr Adhiraj Gandotra as a person with significant control on 2018-03-31

View Document

27/02/2427 February 2024 Notification of Arjun Gandotra as a person with significant control on 2018-03-31

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from 10 Lumen Road East Lane Business Park Wembley HA9 7RE England to 109 Westbury Road Northwood HA6 3DA on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

13/10/2213 October 2022 Satisfaction of charge 090035600002 in full

View Document

01/04/221 April 2022 Registration of charge 090035600003, created on 2022-03-30

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR SANJIV GANDOTRA

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 17 HUNTERS GROVE HARROW HA3 9AB ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 109 WESTBURY ROAD NORTHWOOD HA6 3DA ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090035600002

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SANJIV GANDOTRA

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 NEW FOREST LANE CHIGWELL ESSEX IG7 5QN ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV GANDOTRA / 15/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADHIRAJ GANDOTRA / 15/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADHIRAJ GANDOTRA / 15/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN GANDOTRA / 15/03/2018

View Document

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ARJUN GANDOTRA

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADHIRAJ GANDOTRA / 10/04/2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

04/12/164 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 2B MANOR ROAD CHIGWELL ESSEX IG7 5PD

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADHIRAJ GANDOTRA / 14/04/2015

View Document

17/04/1517 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090035600001

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR CALLUM RUGG

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR SANJIV GANDOTRA

View Document

23/04/1423 April 2014 COMPANY NAME CHANGED A & C SCAFFOLDING PRODUCTS LTD CERTIFICATE ISSUED ON 23/04/14

View Document

22/04/1422 April 2014 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