CONNECT SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Appointment of Kane Watling as a director on 2025-06-09 |
21/12/2421 December 2024 | Appointment of Katie Boswell as a director on 2024-12-20 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
12/06/2412 June 2024 | Full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
25/10/2325 October 2023 | Full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Resolutions |
06/02/236 February 2023 | Registration of charge 038931390002, created on 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Appointment of Vaughan Caiger as a director on 2023-01-19 |
19/01/2319 January 2023 | Appointment of Katie Boswell as a secretary on 2023-01-19 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
16/11/2216 November 2022 | Second filing of Confirmation Statement dated 2016-12-01 |
15/11/2215 November 2022 | Cessation of Oliver James Robert Aylwin Cave as a person with significant control on 2016-05-24 |
15/11/2215 November 2022 | Notification of Connect Access Group Ltd as a person with significant control on 2016-05-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Satisfaction of charge 038931390001 in full |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
27/09/2127 September 2021 | Full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/07/2014 July 2020 | FULL ACCOUNTS MADE UP TO 31/01/20 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
20/05/1920 May 2019 | FULL ACCOUNTS MADE UP TO 31/01/19 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
13/08/1813 August 2018 | FULL ACCOUNTS MADE UP TO 31/01/18 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038931390001 |
08/06/178 June 2017 | FULL ACCOUNTS MADE UP TO 31/01/17 |
01/12/161 December 2016 | Confirmation statement made on 2016-12-01 with updates |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
19/08/1619 August 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ROBERT AYLWIN CAVE / 01/12/2015 |
01/12/151 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
23/09/1523 September 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
02/12/142 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN MCGARRY |
19/12/1319 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM HADHAM PARK HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 1JH ENGLAND |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT |
18/12/1218 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/12/116 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/12/1015 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
08/10/108 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
04/01/104 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
27/08/0927 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
07/01/097 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
18/12/0718 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
02/05/072 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/071 May 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | £ IC 10/6 30/01/07 £ SR 4@1=4 |
08/12/068 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
05/01/065 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 22 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB |
30/12/0430 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/01/038 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/01/038 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
08/01/038 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
19/12/0019 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | SECRETARY RESIGNED |
13/12/9913 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNECT SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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