TRUE SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Appointment of Miss Dani Ada Johnson as a director on 2021-09-15 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
11/12/1911 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 200 |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD JOHNSON / 04/05/2018 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/05/184 May 2018 | CESSATION OF KERRI ANN JOHNSON AS A PSC |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KERRI JOHNSON |
27/04/1827 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 13 GLENFIELD ROAD BROCKHAM BETCHWORTH SURREY RH3 7HR |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
17/09/1317 September 2013 | DIRECTOR APPOINTED MRS KERRI ANN JOHNSON |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, SECRETARY RAYMOND ARMOUR |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 4 WARREN LANE HURST GREEN OXTED SURREY RH8 9DA |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARMOUR |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TIMOTHY ARMOUR / 30/04/2010 |
10/05/1010 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JOHNSON / 30/04/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 38 BENHILL WOOD ROAD SUTTON SURREY SM1 4HN |
02/06/062 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/06/051 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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