XL 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
04/06/254 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

07/03/257 March 2025 Change of details for Joseph Holdings (Peterborough) Limited as a person with significant control on 2025-03-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/06/2412 June 2024 Appointment of Mr Mike Greene as a director on 2024-06-01

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

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

View Document

03/04/243 April 2024 Termination of appointment of Samuel Barry Richardson as a director on 2024-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Dale Joseph Somers on 2024-02-28

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Change of share class name or designation

View Document

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

View Document

13/12/2113 December 2021 Director's details changed for Mr Dale Joseph Somers on 2021-12-02

View Document

09/12/219 December 2021 Director's details changed for Mr Dale Joseph Somers on 2021-12-02

View Document

09/12/219 December 2021 Secretary's details changed for Mr Dale Joseph Somers on 2021-12-08

View Document

25/11/2125 November 2021 Appointment of Mr Samuel Richardson as a director on 2021-11-22

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Gary Francis Lawrence Robinson as a director on 2021-09-23

View Document

29/09/2129 September 2021 Cessation of Gary Francis Lawrence Robinson as a person with significant control on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050354340003

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050354340005

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050354340004

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

02/07/192 July 2019 CHANGE PERSON AS DIRECTOR

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050354340004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050354340003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 22 BARRS STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1DA

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JOSEPH SOMERS / 18/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DALE JOSEPH SOMERS / 18/02/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1023 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DALE JOSEPH SOMERS / 01/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE JOSEPH SOMERS / 01/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS LAWRENCE ROBINSON / 05/02/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/05/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

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

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 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