SPROWSTON 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 |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
05/08/255 August 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/08/2412 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Resolutions |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 5A- 5B ST FAITHS LANE NORWICH NORFOLK NR1 1NE |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROBINSON / 06/04/2016 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/05/1731 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HODGKINSON / 01/10/2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/01/126 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY MTM SECRETARY LIMITED |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HODGKINSON / 04/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROBINSON / 04/01/2010 |
05/10/095 October 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
07/01/097 January 2009 | GBP NC 1000/2000 31/12/08 |
07/01/097 January 2009 | NC INC ALREADY ADJUSTED 31/12/2008 |
31/12/0831 December 2008 | 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