T.A.S. 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 |
---|---|
29/05/2529 May 2025 | Director's details changed for Mrs Tina Kathleen Stevens on 2025-05-29 |
28/05/2528 May 2025 | Director's details changed for Mr Luke Andrew Stevens on 2025-05-28 |
28/05/2528 May 2025 | Notification of a person with significant control statement |
28/05/2528 May 2025 | Cessation of Lewis Timothy Stevens as a person with significant control on 2022-03-01 |
28/05/2528 May 2025 | Cessation of Tina Kathleen Stevens as a person with significant control on 2022-03-01 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
28/05/2528 May 2025 | Cessation of Timothy Andrew Stevens as a person with significant control on 2022-03-01 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
08/04/228 April 2022 | Appointment of Mr Luke Andrew Stevens as a director on 2022-03-01 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 6JD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | DIRECTOR APPOINTED MRS TINA KATHLEEN STEVENS |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW STEVENS / 28/05/2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TINA STEVENS / 28/05/2010 |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TINA STEVENS / 28/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW STEVENS / 28/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS TIMOTHY STEVENS / 28/05/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SELBORNE HIGH STREET, SHIPTON BELLINGER TIDWORTH HAMPSHIRE SP9 7UG |
02/12/082 December 2008 | DIRECTOR APPOINTED LEWIS TIMOTHY STEVENS |
17/11/0817 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
30/06/0830 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
25/03/0725 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
08/12/068 December 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | REGISTERED OFFICE CHANGED ON 29/06/03 FROM: SELBORNE HIGH STREET, SHIPTON BELLINGER TIDWORTH HAMPSHIRE SP9 7UG |
29/06/0329 June 2003 | NEW SECRETARY APPOINTED |
29/06/0329 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
08/06/038 June 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | 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