STELLAR 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 |
---|---|
12/05/2512 May 2025 | Appointment of Mrs Amanda Jane Johnson as a secretary on 2025-03-01 |
02/04/252 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with updates |
16/12/2416 December 2024 | Cessation of Joseph Charles Carr as a person with significant control on 2024-12-12 |
16/12/2416 December 2024 | Cessation of Grant Alan Fisher as a person with significant control on 2024-12-12 |
16/12/2416 December 2024 | Notification of Stellar Scaffolding Group Limited as a person with significant control on 2024-12-12 |
13/12/2413 December 2024 | Termination of appointment of Grant Alan Fisher as a director on 2024-12-12 |
20/04/2420 April 2024 | Total exemption full accounts made up to 2024-02-29 |
22/03/2422 March 2024 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/10/2330 October 2023 | Amended total exemption full accounts made up to 2023-02-28 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-02-28 |
05/09/235 September 2023 | Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY England to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 2023-09-05 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 63 CASTLE ROAD SOUTHSEA PORTSMOUTH HANTS PO5 3AY ENGLAND |
26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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