XL 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 |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-11-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
07/03/257 March 2025 | Change of details for Joseph Holdings (Peterborough) Limited as a person with significant control on 2025-03-07 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/06/2412 June 2024 | Appointment of Mr Mike Greene as a director on 2024-06-01 |
11/06/2411 June 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/04/2429 April 2024 | Registered office address changed from Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU United Kingdom to Unit 17 Aston Business Park Shrewsbury Avenue Woodston Peterborough Cambs PE2 7BF on 2024-04-29 |
03/04/243 April 2024 | Termination of appointment of Samuel Barry Richardson as a director on 2024-04-02 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with updates |
28/02/2428 February 2024 | Director's details changed for Mr Dale Joseph Somers on 2024-02-28 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-11-30 |
21/02/2321 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/02/2225 February 2022 | Change of share class name or designation |
01/02/221 February 2022 | Registered office address changed from Unit 4 Benwick Road Industrial Estate Station Road Whittlesey Cambridgeshire PE7 2HD United Kingdom to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU on 2022-02-01 |
13/12/2113 December 2021 | Director's details changed for Mr Dale Joseph Somers on 2021-12-02 |
09/12/219 December 2021 | Director's details changed for Mr Dale Joseph Somers on 2021-12-02 |
09/12/219 December 2021 | Secretary's details changed for Mr Dale Joseph Somers on 2021-12-08 |
25/11/2125 November 2021 | Appointment of Mr Samuel Richardson as a director on 2021-11-22 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
29/09/2129 September 2021 | Termination of appointment of Gary Francis Lawrence Robinson as a director on 2021-09-23 |
29/09/2129 September 2021 | Cessation of Gary Francis Lawrence Robinson as a person with significant control on 2021-09-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050354340003 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050354340005 |
12/02/2012 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050354340004 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
02/07/192 July 2019 | CHANGE PERSON AS DIRECTOR |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018 |
24/06/1924 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050354340004 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
05/12/175 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050354340003 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 22 BARRS STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1DA |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JOSEPH SOMERS / 18/02/2016 |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DALE JOSEPH SOMERS / 18/02/2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/03/1227 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/02/1214 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/02/1114 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/03/1023 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DALE JOSEPH SOMERS / 01/02/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE JOSEPH SOMERS / 01/02/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS LAWRENCE ROBINSON / 05/02/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/02/0825 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/05/2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN |
27/09/0727 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: C/O ALAN DAY & CO, 23 DARTFORD ROAD, MARCH CAMBRIDGESHIRE PE15 8AN |
25/04/0725 April 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0522 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | 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