STONE SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/09/192 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
14/08/1814 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWSON |
08/11/178 November 2017 | CESSATION OF CHRISTOPHER JOHN DAWSON AS A PSC |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 15D WHITE BRIDGE ESTATE WHITE BRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAWSON / 22/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/03/1422 March 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 100 |
22/03/1422 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 17 ALDERSHAW CLOSE PARKSIDE STAFFORD ST16 1SX UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1328 February 2013 | 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