BRITANNIA SCAFFOLDING STOKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Director's details changed for Dominic Platt on 2021-11-01 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE PUGH / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PUGH / 01/11/2019 |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/04/1218 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PLATT / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PUGH / 01/10/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/03/0818 March 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
02/01/082 January 2008 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: BENSON CHARTERED ACCOUNTANTS SANDBACH RD STOKE-ON-TRENT STAFFORDSHIRE ST6 2DR |
21/11/0621 November 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | 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