STAK SCAFFOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
06/08/246 August 2024 | Registered office address changed from Barnfield War Coppice Road Caterham CR3 6AS England to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 2024-08-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP United Kingdom to Barnfield War Coppice Road Caterham CR3 6AS on 2024-02-28 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
16/06/2316 June 2023 | Notice of completion of voluntary arrangement |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
01/02/221 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-12 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
19/01/2219 January 2022 | Confirmation statement made on 2021-06-12 with no updates |
12/01/2212 January 2022 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 2022-01-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
26/01/2126 January 2021 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/12/2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
11/08/2011 August 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/12/1927 December 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
06/08/186 August 2018 | RETURN OF PURCHASE OF OWN SHARES 24/11/17 TREASURY CAPITAL GBP 100 |
24/07/1824 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TICKNER |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY EMMA TICKNER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/08/1625 August 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 200 |
29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081022940002 |
01/07/151 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/02/156 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/09/135 September 2013 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
02/09/132 September 2013 | SECRETARY APPOINTED MRS TRACEY EMMA TICKNER |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TICKNER / 01/06/2013 |
04/07/134 July 2013 | DIRECTOR APPOINTED MR LEE TICKNER |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID CONN |
04/07/134 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND |
20/02/1320 February 2013 | INC NOM CAP 19/01/2013 |
02/08/122 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/1212 June 2012 | 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