PROPLANT SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Director's details changed for Mr Shaun Gerard Fennessey on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Jordan Roger Marsh on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Joseph Gerard Mclaughlin on 2025-04-24

View Document

11/03/2511 March 2025 Appointment of James Hatfull as a director on 2025-03-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Termination of appointment of John Richard Marsh as a director on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

25/10/2325 October 2023 Cessation of Shaun Gerard Fennessey as a person with significant control on 2017-01-30

View Document

25/10/2325 October 2023 Change of details for High Level Holdings Limited as a person with significant control on 2017-01-31

View Document

25/10/2325 October 2023 Cessation of John Richard Marsh as a person with significant control on 2023-09-13

View Document

25/10/2325 October 2023 Cessation of Jordan Roger Marsh as a person with significant control on 2023-09-13

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Director's details changed for Mr Jordan Roger Marsh on 2023-02-01

View Document

02/02/232 February 2023 Change of details for Mr Jordan Roger Marsh as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

11/01/2211 January 2022 Director's details changed for Westley Ian Mackay on 2021-12-02

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED WESTLEY IAN MACKAY

View Document

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA HELENE MARSH

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN ROGER MARSH

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD MARSH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA HELENE MARSH / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ROGER MARSH / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MARSH / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GERARD FENNESSEY / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GERARD MCLAUGHLIN / 14/02/2017

View Document

01/02/171 February 2017 12/12/16 STATEMENT OF CAPITAL GBP 11111

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 ADOPT ARTICLES 08/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ROGER MARSH / 31/12/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GERARD FENNESSEY / 31/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR JORDAN ROGER MARSH

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOSEPH GERARD MCLAUGHLIN

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA HELENE MARSH / 31/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA HELENE MARSH / 31/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MARSH / 31/01/2011

View Document

18/03/1118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR SHAUN GERARD FENNESSEY

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MARSH / 31/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA HELENE MARSH / 31/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 7 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED ASHGABLE (BRENTWOOD) LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/08/9326 August 1993 AUDITOR'S RESIGNATION

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: P.O. BOX 580 30 HIGH STREET BRENTWOOD ESSEX CM14 5RF

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/02/9127 February 1991 S252,366A,386 01/02/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: PO BOX 580 30 HIGH STREET BRENTWOOD ESSEX CM15 0PF

View Document

26/04/9026 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 669 HIGH ROAD BENFLEET ESSEX SS7 5SF

View Document

25/09/8925 September 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

26/08/8826 August 1988 WD 25/07/88 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/08/882 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8624 October 1986 CERTIFICATE OF INCORPORATION

View Document


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