FIRST CHOICE 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 |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Director's details changed for Mr Dale Thomas Douglas Hope on 2016-08-15 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOPE |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
22/11/1922 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
13/09/1813 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DALE THOMAS DOUGLAS HOPE / 15/08/2016 |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HOPE |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE THOMAS DOUGLAS HOPE |
02/11/172 November 2017 | SECRETARY APPOINTED MS DIANE GOODWIN |
08/09/178 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074979870003 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
21/09/1521 September 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 100 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | PREVEXT FROM 31/01/2012 TO 31/05/2012 |
30/01/1230 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
05/01/125 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 1 NORTHFIELDS LETCHWORTH HERTFORDSHIRE SG6 4RJ ENGLAND |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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