CHRIS SOPP 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
28/03/2528 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

06/05/226 May 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

26/01/2226 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

18/03/2118 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

01/08/201 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SOPP / 01/01/2015

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/03/1827 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/06/1729 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SOPP / 08/01/2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 43 STATION ROAD, HEACHAM KING'S LYNN NORFOLK PE31 7EX

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: JUNIPER HOUSE, 41 STATION ROAD HEACHAM KING'S LYNN NORFOLK PE31 7EX

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 S366A DISP HOLDING AGM 26/05/04

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 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