N T RIX 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
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Termination of appointment of Ricky Lewis Mackintosh as a director on 2024-06-20

View Document

05/07/245 July 2024 Termination of appointment of Benjamin Thomas Rix as a director on 2024-06-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Neil Thomas Rix as a person with significant control on 2022-11-25

View Document

10/01/2310 January 2023 Director's details changed for Mr Neil Thomas Rix on 2022-11-25

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA PENTECOST

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR BENJAMIN THOMAS RIX

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR RICKY LEWIS MACKINTOSH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054109940001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS RIX / 31/03/2010

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PENTECOST / 31/03/2010

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: OFF LONGHILL ASTLEY AVENUE DOVER KENT CT16 2NJ

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 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