EASTERN COUNTIES SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
23/06/2523 June 2025 | Change of details for Mr Michael Leslie Pickett as a person with significant control on 2025-06-19 |
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
01/11/221 November 2022 | Cancellation of shares. Statement of capital on 2022-09-06 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
19/10/2219 October 2022 | Purchase of own shares. |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Satisfaction of charge 3 in full |
19/05/2219 May 2022 | Satisfaction of charge 4 in full |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
06/06/186 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LESLIE PICKETT |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HARROLD BARKER |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE BARKER |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE PICKETT |
15/05/1715 May 2017 | SECRETARY APPOINTED MRS JULIE ANNE BARKER |
15/05/1715 May 2017 | SECRETARY APPOINTED MRS SUZANNE PICKETT |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/06/1426 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARKER / 20/06/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE PICKETT / 20/06/2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN BARKER |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/08/115 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
29/06/1029 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE PICKETT / 20/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARKER / 20/06/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/12/0915 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/12/0915 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/08/096 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
25/06/0825 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: AIRFIELD INDUSTRIAL ESTATE MUCK LANE RACKHEATH NORWICH NORFOLK NR13 6ST |
25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/06/0629 June 2006 | LOCATION OF REGISTER OF MEMBERS |
29/06/0629 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | LOCATION OF DEBENTURE REGISTER |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/03/0624 March 2006 | £ IC 1125/750 17/02/06 £ SR 375@1=375 |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0423 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/041 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
21/01/0421 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: THE WAREHOUSE BECK FARM FRETTENHAM NORWICH NORFOLK NR12 7NF |
08/07/038 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0330 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: THE PADDOCKS, YARMOUTH ROAD WORSTEAD NORTH WALSHAM NORFOLK NR28 9LX |
19/08/0219 August 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
15/08/0215 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | 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