NCL 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 |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | Registered office address changed to PO Box 4385, 10507429 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
23/09/2323 September 2023 | Micro company accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Notification of Neil Stuart Beasley as a person with significant control on 2017-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Micro company accounts made up to 2021-12-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2021-12-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Micro company accounts made up to 2020-12-31 |
24/02/2124 February 2021 | Registered office address changed from , 14B Attwood Street, Stourbridge, DY9 8RY, United Kingdom to Yard 4 Bott Lane Stourbridge DY9 7AW on 2021-02-24 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/02/2124 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEASLEY |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 14B ATTWOOD STREET STOURBRIDGE DY9 8RY UNITED KINGDOM |
24/02/2124 February 2021 | CESSATION OF LUKE MOULTON AS A PSC |
24/02/2124 February 2021 | NOTIFICATION OF PSC STATEMENT ON 01/06/2017 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | DIRECTOR APPOINTED MR CARL BEASLEY |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
24/10/1824 October 2018 | DIRECTOR APPOINTED MR NEIL BEASLEY |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, SECRETARY LUKE MOULTON |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LUKE MOULTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MOULTON / 12/12/2017 |
12/12/1712 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LUKE MOULTON / 12/12/2017 |
10/03/1710 March 2017 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Yard 4 Bott Lane Stourbridge DY9 7AW on 2017-03-10 |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
02/12/162 December 2016 | 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