HIGHSCORE SCAFFOLDING (2003) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Certificate of change of name |
28/07/2528 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA LAVINIA COOK / 16/02/2015 |
16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
16/02/1616 February 2016 | 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 |
16/02/1616 February 2016 | SAIL ADDRESS CREATED |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY COOK / 23/04/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 1 BANNISTER ROAD PENENDEN HEATH MAIDSTONE KENT ME14 2JY |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY COOK / 22/04/2015 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/03/1414 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 58 SALISBURY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 2TX |
20/04/1320 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARY COOK / 06/02/2010 |
06/02/106 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: DENNING HOUSE 1 LONDON ROAD MAIDSTONE KENT ME16 8HS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/063 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 13 MIDDLE ROW BANK STREET MAIDSTONE KENT ME14 1TG |
30/01/0630 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | COMPANY NAME CHANGED HIGHSCORE REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 25/11/05 |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/02/0416 February 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
25/01/0425 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
04/02/034 February 2003 | COMPANY NAME CHANGED HIGHSCORE REFURBISHMENTS LTD CERTIFICATE ISSUED ON 04/02/03 |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX |
09/01/039 January 2003 | 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