ARGYLL 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 |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-01-10 with updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with updates |
29/12/2229 December 2022 | Director's details changed for Mrs Christina Elizabeth Crilly on 2022-12-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILSON CRILLY / 01/01/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRILLY |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ELIZABETH CRILLY / 06/04/2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR JOHN WILSON CRILLY |
27/01/1627 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ELIZABETH CRILLY / 01/09/2014 |
16/02/1516 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070167710002 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/01/1410 January 2014 | 10/01/14 STATEMENT OF CAPITAL GBP 1 |
22/10/1322 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/09/1214 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/10/1125 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/1022 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SOUTH CROYDON CR2 9LH |
12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRILLY |
12/08/1012 August 2010 | DIRECTOR APPOINTED MRS CHRISTINA ELIZABETH CRILLY |
13/09/0913 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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