TAG INDUSTRIAL 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ARNOLD / 06/04/2016

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/07/1919 July 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DUNCAN ARNOLD / 01/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ARNOLD / 06/04/2016

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ARNOLD / 06/04/2016

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCHALE

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED JEFFREY ARNOLD

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O CARE OF: TAG INDUSTRIAL SCAFFOLDING LIMITED WEST FLOAT DOCK ROAD BIRKENHEAD WIRRAL CH61 1FD

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED JONATHAN MCHALE

View Document

04/02/154 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED JACQUELINE MCHALE

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARNOLD

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCHALE

View Document

05/12/135 December 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