G N G 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
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from The Boathouse Buisness Centre Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-04

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Satisfaction of charge 078119980001 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Registration of charge 078119980001, created on 2022-01-14

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN JEFFRIES / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JEFFRIES / 21/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN JEFFRIES / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JEFFRIES / 21/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN JEFFRIES / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JEFFRIES / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT JEFFRIES / 21/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 36 THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE NENE PARADE WISBECH CAMBRIDGESHIRE PE13 3BH

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

17/10/1117 October 2011 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