ON TARGET 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 |
|---|---|
| 07/04/257 April 2025 | Secretary's details changed for Mrs Martine Tracey Harwood on 2025-04-07 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Cessation of John Patrick Higgins as a person with significant control on 2022-03-17 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MRS MARTINE TRACEY HARWOOD |
| 17/05/1817 May 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 103 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/07/1613 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/10/156 October 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 102 |
| 04/09/154 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS |
| 01/09/151 September 2015 | CREATE 2 NEW SHARES 01/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/05/1331 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGGINS / 30/03/2011 |
| 03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DIXON HARWOOD / 30/03/2011 |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM UNIT 6 COMPOUND B BIRKETTS PLACE MORECAMBE LANCASHIRE LA4 5PX |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTINE TRACEY BARON / 01/10/2009 |
| 30/03/1030 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DIXON HARWOOD / 01/10/2009 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGGINS / 01/10/2009 |
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/04/0924 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/06/078 June 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 15 FAIRHAVEN WAY BRAODWAY PARK MORECAMBE LANCASHIRE LA4 5BP |
| 01/06/061 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/04/0525 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
| 12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
| 21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
| 21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
| 21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 21/04/0421 April 2004 | SECRETARY RESIGNED |
| 21/04/0421 April 2004 | DIRECTOR RESIGNED |
| 29/03/0429 March 2004 | 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