APT SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr Uk Xhafa as a director on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065260890003

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 26/02/2020

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065260890003

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 61 FERN GROVE FELTHAM MIDDLESEX TW14 9AY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 05/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY PERNILLA BURGMAN

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MS MAHSHID BEAYKITARY

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065260890002

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR KUJDESI BRATI

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 05/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM SCHOOL HOUSE PRIORY ROAD HAMPTON MIDDLESEX TW12 2PJ

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 15/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PERNILLA MARIA BURGMAN / 01/08/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/08/2012

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 149A SOUTH EALING ROAD EALING LONDON W5 4QP

View Document

19/04/1219 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/04/2009

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ERJON AGALLIU

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERJON AGALLIU

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/10/2009

View Document

21/04/1021 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 SECRETARY APPOINTED PERNILLA MARIA BURGMAN

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 12 ASHLEIGH COURT 2 MURRAY ROAD LONDON W5 4XZ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR ERJON AGALLIU

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MR ERJON AGALLIU

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERJON AGALLIU

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 19 SELBY WALK GOLDSWORTH PARK WOKING SURREY GU21 3DT

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED XHEVAHIR PEKA

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED ERJON AGALLIU

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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