H.T. SCAFFOLDING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Cessation of Steven Wood as a person with significant control on 2024-02-07 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
07/02/247 February 2024 | Termination of appointment of Steven Wood as a secretary on 2024-02-07 |
07/02/247 February 2024 | Termination of appointment of Steven Wood as a director on 2024-02-07 |
07/02/247 February 2024 | Notification of Christopher Wood as a person with significant control on 2024-02-07 |
13/04/2313 April 2023 | Satisfaction of charge 026229270002 in full |
04/04/234 April 2023 | Director's details changed for Mr Christopher Wood on 2023-01-06 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Registered office address changed from Low Hall Mills Holbeck Lane Leeds LS11 9UP to 179 Water Lane Holbeck Leeds West Yorkshire LS11 9UD on 2022-12-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/09/1925 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
20/06/1920 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
04/12/184 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WOOD |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/09/1719 September 2017 | DISS40 (DISS40(SOAD)) |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | DISS40 (DISS40(SOAD)) |
03/10/163 October 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/09/1624 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/09/1620 September 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 026229270002 |
03/09/133 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/08/1224 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/08/1112 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOOD / 01/12/2009 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE SEYMOUR / 01/12/2009 |
20/07/1020 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | DISS40 (DISS40(SOAD)) |
04/08/094 August 2009 | FIRST GAZETTE |
01/08/091 August 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/05/0622 May 2006 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS; AMEND |
22/05/0622 May 2006 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS; AMEND |
22/05/0622 May 2006 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS; AMEND |
20/04/0620 April 2006 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
11/08/0311 August 2003 | DIRECTOR RESIGNED |
11/08/0311 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
07/04/037 April 2003 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
05/05/025 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
13/07/0113 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
06/02/016 February 2001 | NEW SECRETARY APPOINTED |
31/01/0131 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/09/0029 September 2000 | NEW DIRECTOR APPOINTED |
29/09/0029 September 2000 | NEW DIRECTOR APPOINTED |
18/09/0018 September 2000 | DIRECTOR RESIGNED |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
15/07/9915 July 1999 | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
21/02/9921 February 1999 | DIRECTOR RESIGNED |
19/01/9919 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/06/9830 June 1998 | NEW DIRECTOR APPOINTED |
30/06/9830 June 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/06/9830 June 1998 | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS |
06/03/986 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
17/07/9717 July 1997 | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS |
04/04/974 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
04/07/964 July 1996 | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS |
11/04/9611 April 1996 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/9614 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
29/08/9529 August 1995 | REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 8 MILNES STREET WELLINGTON ROAD LEEDS LS12 1DY |
20/07/9520 July 1995 | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS |
24/04/9524 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/07/945 July 1994 | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS |
23/02/9423 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
22/06/9322 June 1993 | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS |
22/06/9322 June 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/9321 May 1993 | REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 11 WHITAKER STREET FARSLEY LEEDS LS28 5AL |
01/02/931 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
30/10/9230 October 1992 | NEW DIRECTOR APPOINTED |
16/09/9216 September 1992 | RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS |
16/09/9216 September 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/09/9112 September 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/919 September 1991 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
09/09/919 September 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
09/09/919 September 1991 | REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 2 BACHES STREET LONDON N1 6UB |
06/09/916 September 1991 | COMPANY NAME CHANGED HOLDURGENT LIMITED CERTIFICATE ISSUED ON 09/09/91 |
17/07/9117 July 1991 | ADOPT MEM AND ARTS 21/06/91 |
21/06/9121 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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