CURTIS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/09/236 September 2023 Notification of Lucinda Ann Curtis as a person with significant control on 2022-11-15

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Change of details for Mr Nicholas William Curtis as a person with significant control on 2022-11-15

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Director's details changed for Mrs Lucinda Curtis on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Nicholas William Curtis on 2021-09-28

View Document

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

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CURTIS / 19/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 03/04/17 STATEMENT OF CAPITAL GBP 134

View Document

10/08/1710 August 2017 30/03/17 STATEMENT OF CAPITAL GBP 131

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 130

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CURTIS / 14/07/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 14/07/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 124

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

15/02/1615 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 118.00

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 04/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 SECOND FILING FOR FORM AP01

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

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

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR NICHOLAS WILLIAM CURTIS

View Document

12/08/1112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CURTIS / 11/07/2011

View Document

17/08/1017 August 2010 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

13/07/1013 July 2010 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