HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Director's details changed for Mr Max Markus Gibbins on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2025-08-20 |
20/08/2520 August 2025 New | Director's details changed for Mr Jack Stefan Gibbins on 2025-08-20 |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/07/2524 July 2025 New | Amended total exemption full accounts made up to 2023-10-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Registration of charge 049178730001, created on 2023-10-06 |
12/07/2312 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
15/12/2215 December 2022 | Termination of appointment of Markus Graham Gibbins as a director on 2022-12-14 |
15/12/2215 December 2022 | Cessation of Mark Gibbins as a person with significant control on 2022-12-14 |
15/12/2215 December 2022 | Appointment of Mr Max Markus Gibbins as a director on 2022-12-14 |
15/12/2215 December 2022 | Appointment of Mr Jack Stefan Gibbins as a director on 2022-12-14 |
15/12/2215 December 2022 | Notification of Jack Gibbins as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/09/2018 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O LEWIS BALL & CO, WILLIAM HOUSE, 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
28/05/1928 May 2019 | CESSATION OF GLEN THORNTON MARTIN AS A PSC |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GIBBINS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GLEN MARTIN |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
21/06/1721 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
29/11/1529 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
10/11/1510 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/07/1519 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
18/11/1418 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THORNTON MARTIN / 01/08/2013 |
02/12/122 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
16/11/1216 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/01/1026 January 2010 | FIRST GAZETTE |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
21/01/1021 January 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN THORNTON MARTIN / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS GRAHAM GIBBINS / 01/10/2009 |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARKUS GRAHAM GIBBINS / 01/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0431 October 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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