ELITE SCAFFOLDING YORKSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
23/02/2323 February 2023 | Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Change of details for Mr Spencer Dyson Cassidy as a person with significant control on 2021-06-21 |
01/07/211 July 2021 | Director's details changed for Mr Spencer Dyson Cassidy on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAXTON |
24/02/1624 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | DIRECTOR APPOINTED MATTHEW SAM JAN PAXTON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O C/O SMITH MCBRIDE 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF ENGLAND |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 204 PANNAL BUSINESS PARK STATION ROAD PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 204 PANNAL BUSINESS PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 17 NORFOLK ROAD HARROGATE HG2 8DA ENGLAND |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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