R & D SCAFFOLDING SOUTHEAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-01-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/09/2322 September 2023 | Appointment of Mr Kevim Martin Volckman as a director on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Mr Kevim Martin Volckman on 2023-09-22 |
22/09/2322 September 2023 | Termination of appointment of Kevin Volckman as a director on 2023-09-22 |
24/08/2324 August 2023 | Director's details changed for Mr Kevin Volckman on 2023-08-24 |
24/08/2324 August 2023 | Director's details changed for Mr Kevin Volckman on 2023-08-24 |
17/03/2317 March 2023 | Registered office address changed from Homedale House the Street Marham Kings Lynn Norfolk PE33 9JN to 94a Park Crescent Erith DA8 3DZ on 2023-03-17 |
31/01/2331 January 2023 | Notification of Kevin Volckman as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Cessation of Thomas Michael Volckman as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Cessation of Raymond Thomas Volckman as a person with significant control on 2023-01-31 |
21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
16/10/2016 October 2020 | CESSATION OF KEVIN VOLCKMAN AS A PSC |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL VOLCKMAN |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND THOMAS VOLCKMAN |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PAIGE VOLKMAN |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR KEVIN VOLCKMAN |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VOLCKMAN |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/04/1323 April 2013 | DIRECTOR APPOINTED MS PAIGE VOLKMAN |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, SECRETARY RITA KANE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/10/1018 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VOLCKMAN / 08/02/2010 |
08/02/108 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
08/02/108 February 2010 | SAIL ADDRESS CREATED |
08/02/108 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
27/11/0927 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
12/02/0912 February 2009 | DIRECTOR APPOINTED MR KEVIN VOLCKMAN |
12/02/0912 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY |
11/04/0811 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
30/01/0830 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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