ASK SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
09/01/249 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Change of share class name or designation |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
12/05/2312 May 2023 | Appointment of Mr Ben Matthew Atkinson as a director on 2023-04-25 |
12/05/2312 May 2023 | Appointment of Mr Joseph Mark Atkinson as a director on 2023-04-25 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
11/01/2311 January 2023 | Certificate of change of name |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE ATKINSON / 21/09/2016 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 21/09/2016 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | 19/08/13 STATEMENT OF CAPITAL GBP 2 |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 14/08/2013 |
15/08/1315 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 14/08/2013 |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 14/08/2013 |
26/02/1326 February 2013 | RETURN OF PURCHASE OF OWN SHARES |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 18 ENTERPRISE WAY THORNTON ROAD INDUSTRIAL ESTATE PICKERING NORTH YORKSHIRE YO18 7NA |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 02/10/2009 |
28/04/1028 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 02/10/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAUMONT |
30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE |
30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANK |
15/05/0915 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 11 PIONEER AVENUE THORNTON ROAD INDUSTRIAL PARK PICKERING YO18 7JB |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | VARYING SHARE RIGHTS AND NAMES |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/04/0225 April 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 5 DALE VIEW THORNTON DALE PICKERING YO18 7LJ |
08/05/018 May 2001 | DIRECTOR RESIGNED |
08/05/018 May 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | 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