HIGH-TEK 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 |
|---|---|
| 06/11/256 November 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 20/08/2520 August 2025 | Change of details for Mr Markus Graham Gibbins as a person with significant control on 2025-08-20 |
| 20/08/2520 August 2025 | Director's details changed for Mr Jack Stefan Gibbins on 2025-08-20 |
| 20/08/2520 August 2025 | 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 | Director's details changed for Mr Max Markus Gibbins on 2025-08-20 |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 18/12/2418 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
| 29/10/2429 October 2024 | Registration of charge 048994480002, created on 2024-10-29 |
| 23/08/2423 August 2024 | Registration of charge 048994480001, created on 2024-08-21 |
| 21/08/2421 August 2024 | Micro company accounts made up to 2023-12-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 22/05/2422 May 2024 | Appointment of Mr Jack Stefan Gibbins as a director on 2024-05-10 |
| 22/05/2422 May 2024 | Appointment of Mr Max Markus Gibbins as a director on 2024-05-10 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 13/07/2313 July 2023 | Change of details for Mr Markus Graham Gibbins as a person with significant control on 2023-07-12 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
| 26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C2 ARENA CENTRE EAST DORSET TRADE PARK WIMBORNE BH21 7UH ENGLAND |
| 11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM WILLIAM HOUSE, 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 09/05/199 May 2019 | CESSATION OF GLEN THORNTON MARTIN AS A PSC |
| 09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS GRAHAM GIBBINS |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GLEN MARTIN |
| 20/07/1820 July 2018 | APPOINTMENT TERMINATED, SECRETARY GLEN MARTIN |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 23/08/1523 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THORNTON MARTIN / 01/08/2013 |
| 15/10/1315 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 15/10/1315 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN THORNTON MARTIN / 01/08/2013 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/11/1216 November 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/10/1131 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/10/1015 October 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
| 13/10/0913 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 03/12/083 December 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 04/02/084 February 2008 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 27/10/0627 October 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 25/11/0425 November 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
| 17/11/0417 November 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
| 17/10/0317 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/10/037 October 2003 | NEW DIRECTOR APPOINTED |
| 06/10/036 October 2003 | SECRETARY RESIGNED |
| 06/10/036 October 2003 | DIRECTOR RESIGNED |
| 15/09/0315 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH-TEK SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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