ANGLE 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 |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
07/04/257 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
16/04/2416 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/04/2326 April 2023 | Secretary's details changed for Francis Anthony Farrell on 2023-04-26 |
26/04/2326 April 2023 | Change of details for Mr Francis Anthony Farrell as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-04-26 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
26/04/2326 April 2023 | Director's details changed for Mr Francis Anthony Farrell on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr Shaun Ronald Ludford on 2023-04-26 |
14/04/2314 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR SHAUN RONALD LUDFORD |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
09/01/199 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/01/199 January 2019 | 11/12/18 STATEMENT OF CAPITAL GBP 1 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CESSATION OF JAMES PATRICK KEENAN AS A PSC |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY FARRELL / 11/12/2018 |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEENAN |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/05/115 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK KEENAN / 01/10/2009 |
14/05/1014 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANTHONY FARRELL / 01/10/2009 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS ANTHONY FARRELL / 01/10/2009 |
27/07/0927 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
27/01/0927 January 2009 | CURRSHO FROM 30/04/2008 TO 31/12/2007 |
15/05/0815 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEENAN / 28/04/2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
08/05/078 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
12/05/0612 May 2006 | LOCATION OF REGISTER OF MEMBERS |
12/05/0612 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/05/0612 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0612 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG |
08/08/058 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | SECRETARY RESIGNED |
26/04/0426 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANGLE SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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