G-STORM 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
09/06/259 June 2025 Total 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

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

22/07/2422 July 2024 Change of details for Mr Anthony Mark Storm as a person with significant control on 2024-07-04

View Document

22/07/2422 July 2024 Registered office address changed from 31 Graythorp Industrial Estate Hartlepool TS25 2DF England to G-Storm Scaffolding Limited Sandgate Industrial Estate Hartlepool TS25 1TZ on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Anthony Mark Storm on 2024-07-04

View Document

22/07/2422 July 2024 Director's details changed for Mrs Zoe Storm on 2024-07-04

View Document

22/07/2422 July 2024 Director's details changed for Mrs Zoe Storm on 2024-07-04

View Document

22/07/2422 July 2024 Director's details changed for Mr Anthony Mark Storm on 2024-07-04

View Document

22/07/2422 July 2024 Change of details for Mr Anthony Mark Storm as a person with significant control on 2024-07-04

View Document

09/04/249 April 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

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

15/11/2215 November 2022 Appointment of Mrs Zoe Storm as a director on 2022-04-06

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

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

View Accounts

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 7 EGGLESTON COURT RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RU ENGLAND

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE STORM

View Document

01/12/201 December 2020 CESSATION OF MICHAEL KEVIN GREGORY AS A PSC

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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