FIXRIGHT SCAFFOLDING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Director's details changed for John Oconnor on 2024-12-02 |
19/12/2419 December 2024 | Director's details changed for Mr Nicholas Robin Evans on 2024-12-02 |
19/12/2419 December 2024 | Change of details for Mr Nicholas Robin Evans as a person with significant control on 2024-12-02 |
19/12/2419 December 2024 | Change of details for Mrs Susanne Evans as a person with significant control on 2024-12-02 |
19/12/2419 December 2024 | Change of details for Mr John O'connor as a person with significant control on 2024-12-02 |
19/12/2419 December 2024 | Secretary's details changed for Mr Nicholas Robin Evans on 2024-12-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
01/04/221 April 2022 | Change of details for Mrs Susanne Evans as a person with significant control on 2022-03-07 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2017 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM HOLLINGDON DEPOT STEWKLEY ROAD SOULBURY LEIGHTON BUZZARD BEDS LU7 0DN |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OCONNOR / 13/10/2014 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN EVANS / 13/10/2014 |
10/04/1510 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN EVANS / 13/10/2014 |
10/04/1510 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/04/141 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/03/1019 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OCONNOR / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN EVANS / 01/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/07/0828 July 2008 | SECRETARY APPOINTED NICHOLAS EVANS |
25/07/0825 July 2008 | APPOINTMENT TERMINATED SECRETARY LORAINE EVANS |
24/04/0824 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0727 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | SECRETARY'S PARTICULARS CHANGED |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 83 MILTON DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BT |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/04/046 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
09/04/039 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
19/04/9919 April 1999 | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
01/04/991 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
14/05/9814 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/987 April 1998 | RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS |
27/02/9827 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
25/06/9725 June 1997 | AUDITOR'S RESIGNATION |
11/03/9711 March 1997 | RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS |
18/11/9618 November 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
08/03/968 March 1996 | RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS |
08/08/958 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
16/03/9516 March 1995 | RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS |
08/12/948 December 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
29/11/9429 November 1994 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/9425 October 1994 | ADOPT MEM AND ARTS 20/10/94 |
17/05/9417 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/05/9417 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/05/9417 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL |
17/05/9417 May 1994 | COMPANY NAME CHANGED ACKRACK WALL LIMITED CERTIFICATE ISSUED ON 18/05/94 |
16/03/9416 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIXRIGHT SCAFFOLDING LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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