AGS SCAFFOLDING (S.E) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/11/2325 November 2023 Registration of charge 068461450007, created on 2023-11-22

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Registration of charge 068461450006, created on 2023-01-05

View Document

04/01/234 January 2023 Director's details changed for Ms Nicola Jane White on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Ms Nicola Jane White as a person with significant control on 2023-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068461450005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR STEPHEN BRACKLEY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MS NICOLA JANE WHITE

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

21/07/1721 July 2017 CESSATION OF ANDREW THOMAS GREEN AS A PSC

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE WHITE / 23/06/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068461450005

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MISS NICOLA WHITE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MISS NICOLA WHITE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRACKLEY

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1210 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 100

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ANDREW THOMAS GREEN

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED LIFCO LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GULAM SHAIKH

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR STEPHEN BRACKLEY

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR GULAM SHAIKH

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

13/03/0913 March 2009 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