TILSON 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
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Cessation of Colin Leonard Stephenson as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Notification of Tilbeth Holdings Limited as a person with significant control on 2024-10-09

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Change of details for Mr Colin Leonard Stephenson as a person with significant control on 2023-05-12

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2330 June 2023 Notification of Philip James Larvin as a person with significant control on 2016-04-06

View Document

15/05/2315 May 2023 Change of details for Mr Colin Leonard Stephenson as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 'Hippo House' Liverpool Street Hull East Yorkshire HU3 4XT United Kingdom to Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB on 2022-02-21

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 04/07/2018

View Document

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM HIPPO HOUSE SCARBOROUGH STREET HULL EAST YORKSHIRE HU3 4TG

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ARTICLES OF ASSOCIATION

View Document

05/09/145 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 200.00

View Document

05/09/145 September 2014 ALTER ARTICLES 27/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 26/11/2012

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 DIRECTOR APPOINTED MR PHILIP JAMES LARVIN

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY ALANA DAY

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD STEPHENSON / 19/05/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM UNIT B LONDESBOROUGH STREET HULL EASTYORKSHIRE HU3 1DS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O MARTIN FISH & CO OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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