NEXT GENERATION SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notification of Nxt Gen Limited as a person with significant control on 2024-04-06 |
13/05/2513 May 2025 | Cessation of Christopher Ryan Day as a person with significant control on 2024-04-06 |
13/05/2513 May 2025 | Cessation of Sam Barr as a person with significant control on 2024-04-06 |
09/05/259 May 2025 | Second filing of Confirmation Statement dated 2024-08-01 |
03/04/253 April 2025 | Appointment of Miss Chelsea Louise Egan as a director on 2025-03-28 |
03/04/253 April 2025 | Appointment of Miss Shauna Christina Wilkinson as a director on 2025-03-28 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Amended total exemption full accounts made up to 2023-03-31 |
30/12/2430 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
03/05/243 May 2024 | Change of details for Mr Sam Barr as a person with significant control on 2023-09-01 |
03/05/243 May 2024 | Change of details for Mr Christopher Ryan Day as a person with significant control on 2023-09-01 |
02/05/242 May 2024 | Confirmation statement made on 2023-08-01 with updates |
01/05/241 May 2024 | Change of share class name or designation |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2023-08-01 |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Amended total exemption full accounts made up to 2022-03-31 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Change of details for Mr Christopher Ryan Day as a person with significant control on 2023-09-01 |
09/01/249 January 2024 | Director's details changed for Mr Christopher Ryan Day on 2023-09-01 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
03/08/233 August 2023 | Change of details for Mr Sam Barr as a person with significant control on 2023-03-28 |
02/08/232 August 2023 | Director's details changed for Mr Christopher Ryan Day on 2023-03-28 |
02/08/232 August 2023 | Director's details changed for Mr Sam Barr on 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from Unit 21 Cliffside Ind Estate Askew Farm Lane Grays RM17 5XR England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2023-03-28 |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
07/08/177 August 2017 | CESSATION OF CHRISTOPHER DAY AS A PSC |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
07/08/177 August 2017 | CESSATION OF SAM BARR AS A PSC |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BARR |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAY |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 57 SOUTHEND ROAD GRAYS RM17 5NL |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086317450001 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
27/08/1527 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 08/08/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/08/1429 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/07/1331 July 2013 | 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