KITTS SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Secretary's details changed for Deborah Humphreys on 2021-09-22

View Document

22/09/2122 September 2021 Registered office address changed from , 51 st Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom to Unit 2 Paddock Barn Farm Godstone Road Caterham Surrey CR3 6SF on 2021-09-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

09/02/219 February 2021 CESSATION OF JOHN GEORGE KITTS AS A PSC

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HUMPHREYS / 07/04/2019

View Document

09/02/219 February 2021 CESSATION OF ROBERT RONALD ANDERSON AS A PSC

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KITTS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PREVEXT FROM 05/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

26/03/1926 March 2019 Registered office address changed from , 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP to Unit 2 Paddock Barn Farm Godstone Road Caterham Surrey CR3 6SF on 2019-03-26

View Document

22/03/1922 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE KITTS / 29/03/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ROBERT RONALD ANDERSON

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUMPHREYS / 29/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HUMPHREYS / 29/03/2017

View Document

11/04/1711 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 100

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED DEBORAH HUMPHREYS

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033459580001

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 161 FOREST ROAD LONDON E17 6HE

View Document

20/01/1420 January 2014 Registered office address changed from , 161 Forest Road, London, E17 6HE on 2014-01-20

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/11

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE KITTS / 07/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 161-163 FOREST ROAD LONDON E17 6HE

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 163 FOREST ROAD LONDON E17 6HE

View Document

10/04/0610 April 2006

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/06/002 June 2000

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 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