AGL SCAFFOLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/05/2428 May 2024 | Particulars of variation of rights attached to shares |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 01/05/241 May 2024 | Change of share class name or designation |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/09/2314 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 08/08/238 August 2023 | Registration of charge 103130050002, created on 2023-08-08 |
| 21/07/2321 July 2023 | Registration of charge 103130050001, created on 2023-07-18 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/11/228 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 16/05/2216 May 2022 | Registered office address changed from Imogen Place Unit a2 Five Stones Toddington Lane Littlehampton West Sussex BN17 7PP United Kingdom to Pgl House, Unit 10C-10D Ashdown Business Park Michael Way Maresfield Uckfield TN22 2DU on 2022-05-16 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 06/05/226 May 2022 | Notification of Pgl Brickwork + Scaffolding Limited as a person with significant control on 2022-04-08 |
| 04/05/224 May 2022 | Certificate of change of name |
| 04/05/224 May 2022 | Change of name notice |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/11/2130 November 2021 | Second filing of Confirmation Statement dated 2021-05-06 |
| 30/11/2130 November 2021 | Second filing of Confirmation Statement dated 2020-05-06 |
| 29/11/2129 November 2021 | Cessation of Future Property Group Ltd as a person with significant control on 2020-05-06 |
| 29/11/2129 November 2021 | Notification of Brian Edward Hearn as a person with significant control on 2016-08-04 |
| 07/05/217 May 2021 | Confirmation statement made on 2021-05-06 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CESSATION OF BRIAN HEARN AS A PSC |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 15/05/2015 May 2020 | Confirmation statement made on 2020-05-06 with updates |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE PROPERTY GROUP LTD |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/11/1829 November 2018 | COMPANY NAME CHANGED CORPORATE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 29/11/18 |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
| 26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 04/08/2016 |
| 15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY TAYLOR / 04/08/2016 |
| 15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 04/08/2016 |
| 12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 12/01/2018 |
| 12/01/1812 January 2018 | CESSATION OF ASHLEY TAYLOR AS A PSC |
| 12/01/1812 January 2018 | CESSATION OF BRIAN HEARN AS A PSC |
| 12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY TAYLOR / 12/01/2018 |
| 04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/08/1721 August 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
| 06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2 DERWENT CLOSE LANCING BN15 9TW UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 04/08/164 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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