AMIGA SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

07/02/247 February 2024 Cessation of Ryan Whalin as a person with significant control on 2023-12-01

View Document

07/02/247 February 2024 Termination of appointment of Ryan Whalin as a director on 2023-12-01

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Appointment of Mr Ryan Whalin as a director on 2023-02-28

View Document

13/03/2313 March 2023 Appointment of Mr Rhys Catania as a director on 2023-02-28

View Document

27/02/2327 February 2023 Notification of Rhys Catania as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Cessation of Steven Gregory as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Change of details for Mr Darren Michael Petley as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Notification of Ryan Whalin as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Darren Michael Petley on 2023-01-11

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Registered office address changed from 18 Choir Close Wainscott Kent ME3 8FQ England to 172 Knights Road Hoo Rochester Kent ME39JN on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Darren Michael Petley on 2023-01-10

View Document

11/01/2311 January 2023 Change of details for Mr Darren Michael Petley as a person with significant control on 2023-01-10

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM OAK VIEW TRADING ESTATE LOMBARD STREET HORTON KIRBY DARTFORD DA4 9DF ENGLAND

View Document

12/05/2112 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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