PROJECT PLANT 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 |
|---|---|
| 20/07/2520 July 2025 | Registered office address changed from 151 Askew Road London W12 9AU to 277-279 Chiswick High Road Chiswick High Road London W4 4PU on 2025-07-20 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Satisfaction of charge 053960710002 in full |
| 22/05/2322 May 2023 | Satisfaction of charge 053960710001 in full |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053960710002 |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 69 - 71 HIGH STREET CHATHAM KENT ME4 4EE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053960710001 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX RUSSELL SIDWELL / 01/03/2014 |
| 15/04/1415 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/03/146 March 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 03/06/133 June 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM C A S HOUSE, 346C HIGH STREET CHATHAM KENT ME4 4NP |
| 25/03/1025 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY WAINES HENDERSON |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/05/082 May 2008 | SECRETARY APPOINTED MR WAINES VICTOR HENDERSON |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY ROSS SIDWELL |
| 16/04/0816 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/04/0729 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/06/0616 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 16/06/0616 June 2006 | NEW SECRETARY APPOINTED |
| 01/06/061 June 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 12/07/0512 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 26/04/0526 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0517 March 2005 | 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