ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr Michael Pritchard on 2025-06-18

View Document

20/06/2520 June 2025 Director's details changed for Lynda Margaret Pritchard on 2025-06-18

View Document

20/06/2520 June 2025 Registered office address changed from Amlwch Industrial Estate Amlwch Ynys Mon LL68 9BQ to Site 15 Amlwch Busines Park Amlwch, Ynys Mon Gwynedd LL68 9BQ on 2025-06-20

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2024-01-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Cancellation of shares. Statement of capital on 2023-02-02

View Document

21/02/2321 February 2023 Purchase of own shares.

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Cancellation of shares. Statement of capital on 2022-01-25

View Document

02/03/222 March 2022 Purchase of own shares.

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 25/01/21 STATEMENT OF CAPITAL GBP 625

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 750

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 875.00

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/09/183 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 23/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014387910005

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED LYNDA MARGARET PRITCHARD

View Document

31/01/1831 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COULTER PRITCHARD

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA COULTER PRITCHARD

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 PURCHASE CONTRACT 18/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014387910004

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2011

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR MICHAEL PRITCHARD

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRITCHARD

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/11/0829 November 2008 DISS40 (DISS40(SOAD))

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

16/06/9216 June 1992 FIRST GAZETTE

View Document

15/06/9215 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

20/07/7920 July 1979 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