SCAFFOLDING IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
15/03/2315 March 2023 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15 |
09/11/229 November 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-09 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
08/02/228 February 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Mark Aydon Robertson on 2022-02-01 |
25/01/2225 January 2022 | Director's details changed for Mr Luke Tunstall on 2021-12-01 |
25/01/2225 January 2022 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY England to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 2022-01-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 78 BUTE STREET LUTON LU1 2EY ENGLAND |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE TUNSTALL |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERTSON |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 12 VALENCE END DUNSTABLE LU6 3LR UNITED KINGDOM |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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