ASK 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/08/2429 August 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

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

12/05/2312 May 2023 Appointment of Mr Ben Matthew Atkinson as a director on 2023-04-25

View Document

12/05/2312 May 2023 Appointment of Mr Joseph Mark Atkinson as a director on 2023-04-25

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ATKINSON / 21/09/2016

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 21/09/2016

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 21/09/2016

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 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

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 14/08/2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 14/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 14/08/2013

View Document

26/02/1326 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

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

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 02/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 02/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAUMONT

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANK

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 11 PIONEER AVENUE THORNTON ROAD INDUSTRIAL PARK PICKERING YO18 7JB

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 5 DALE VIEW THORNTON DALE PICKERING YO18 7LJ

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information