EARLS 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
25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Appointment of Mr Mark Steven Earl as a director on 2024-02-07

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Mark Steven Earl as a director on 2022-02-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHEYLENE EARL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID TOMS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR KEVIN KING

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK EARL

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS SHEYLENE EARL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EARL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: 68 CHERRY ORTON ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 5EH UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EARL / 01/01/2012

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 11 TELFORD DRIVE FERNDALE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3ZL

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN EARL / 01/12/2010

View Document

10/01/1110 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN EARL / 21/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EARL / 02/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANE EARL

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR STEPHEN JOHN EARL

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 3 GRETTON CLOSE, BOTOLPH GREEN PETERBOROUGH CAMBRIDGESHIRE PE2 7WD

View Document

05/03/095 March 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 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