TNT 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
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Appointment of Laurence Croasdale as a director on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Anthony Joseph Kiss as a director on 2024-10-31

View Document

01/11/241 November 2024 Notification of Tnt (L&J) Limited as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Cessation of Anthony Joseph Kiss as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Jacob Dewhurst as a director on 2024-10-31

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/07/211 July 2021 Registered office address changed from 5 Westfield Close Calderstones Park Whalley Clitheroe Lancashire BB7 9XG United Kingdom to The Coach House Glendene Clayton Le Dale Lancashire BB1 9JQ on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Anthony Joseph Kiss on 2021-07-01

View Document

16/04/2116 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2021

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOSEPH KISS

View Document

16/04/2116 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK BLACKWATER ROAD BLACKBURN LANCASHIRE BB1 5BG ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEIGH

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 5 WESTFIELD CLOSE WHALLEY CLITHEROE LANCASHIRE BB7 9XG

View Document

06/09/186 September 2018 SUB-DIVISION 24/08/18

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH KISS / 04/04/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE KISS

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH KISS / 15/08/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 31 PENDLE DRIVE CALDERSTONES PARK WHALLEY LANCASHIRE BB7 9JT

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES KISS / 20/12/2012

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH KISS / 20/12/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP LEIGH / 26/02/2010

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG

View Document

07/04/107 April 2010 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH KISS / 26/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH KISS / 26/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP LEIGH / 26/02/2010

View Document

30/03/1030 March 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEIGH / 22/04/2008

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KISS / 22/04/2008

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED KLSS SCAFFOLDING LTD CERTIFICATE ISSUED ON 23/04/08

View Document

14/04/0814 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

29/03/0829 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEIGH / 26/03/2008

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED KISS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

26/02/0826 February 2008 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