NEXT GENERATION 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
13/05/2513 May 2025 Notification of Nxt Gen Limited as a person with significant control on 2024-04-06

View Document

13/05/2513 May 2025 Cessation of Christopher Ryan Day as a person with significant control on 2024-04-06

View Document

13/05/2513 May 2025 Cessation of Sam Barr as a person with significant control on 2024-04-06

View Document

09/05/259 May 2025 Second filing of Confirmation Statement dated 2024-08-01

View Document

03/04/253 April 2025 Appointment of Miss Chelsea Louise Egan as a director on 2025-03-28

View Document

03/04/253 April 2025 Appointment of Miss Shauna Christina Wilkinson as a director on 2025-03-28

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/05/243 May 2024 Change of details for Mr Sam Barr as a person with significant control on 2023-09-01

View Document

03/05/243 May 2024 Change of details for Mr Christopher Ryan Day as a person with significant control on 2023-09-01

View Document

02/05/242 May 2024 Confirmation statement made on 2023-08-01 with updates

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-08-01

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Change of details for Mr Christopher Ryan Day as a person with significant control on 2023-09-01

View Document

09/01/249 January 2024 Director's details changed for Mr Christopher Ryan Day on 2023-09-01

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/08/233 August 2023 Change of details for Mr Sam Barr as a person with significant control on 2023-03-28

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher Ryan Day on 2023-03-28

View Document

02/08/232 August 2023 Director's details changed for Mr Sam Barr on 2023-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

07/08/177 August 2017 CESSATION OF CHRISTOPHER DAY AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF SAM BARR AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BARR

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAY

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 57 SOUTHEND ROAD GRAYS RM17 5NL

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086317450001

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 08/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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