ARTEL SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Change of details for Mrs Julie Ann Morrissey as a person with significant control on 2023-03-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Notification of Brendan Joseph Morrissey as a person with significant control on 2023-03-28

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

16/07/2116 July 2021 Registration of charge 032220900004, created on 2021-07-09

View Document

09/07/219 July 2021 Satisfaction of charge 032220900002 in full

View Document

09/07/219 July 2021 Satisfaction of charge 032220900001 in full

View Document

16/06/2116 June 2021 Registration of charge 032220900003, created on 2021-06-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADBURY / 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032220900002

View Document

21/06/1621 June 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032220900001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE DRYDEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MICHAEL BRADBURY

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR LESLIE DRYDEN

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARNER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR BRENDAN JOSEPH MORRISSEY

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MORRISSEY / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MATTHEW WARNER

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MRS JULIE MORRISSEY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY AGNES BOTHAM

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN O BRIEN

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MRS JULIE ANN MORRISSEY

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/045 March 2004 COMPANY NAME CHANGED PINK SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

31/08/0331 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED MORRICOM DOUBLE TOTAL CABLE TECH NOLOGY LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

10/05/9810 May 1998 EXEMPTION FROM APPOINTING AUDITORS 17/04/98

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/9830 March 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/02/9810 February 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/9715 December 1997 APPLICATION FOR STRIKING-OFF

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 COMPANY NAME CHANGED WIRELESS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 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