ACO 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
05/10/245 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/06/2412 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/10/234 October 2023 Secretary's details changed for Sandra Tracey Cox on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Andrew Cox on 2023-10-02

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/07/1723 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TRACEY COX / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2ND FLOOR 81-83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COX / 02/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 ALTER MEM AND ARTS 25/10/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA

View Document

30/10/9830 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 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