TILSON 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 |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-16 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Resolutions |
01/11/241 November 2024 | Memorandum and Articles of Association |
22/10/2422 October 2024 | Cessation of Colin Leonard Stephenson as a person with significant control on 2024-10-09 |
22/10/2422 October 2024 | Notification of Tilbeth Holdings Limited as a person with significant control on 2024-10-09 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Change of details for Mr Colin Leonard Stephenson as a person with significant control on 2023-05-12 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/06/2330 June 2023 | Notification of Philip James Larvin as a person with significant control on 2016-04-06 |
15/05/2315 May 2023 | Change of details for Mr Colin Leonard Stephenson as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Registered office address changed from 'Hippo House' Liverpool Street Hull East Yorkshire HU3 4XT United Kingdom to Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB on 2022-02-21 |
26/01/2226 January 2022 | Previous accounting period extended from 2021-08-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/04/1924 April 2019 | 31/08/18 UNAUDITED ABRIDGED |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 04/07/2018 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 04/07/2018 |
17/05/1817 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/04/165 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM HIPPO HOUSE SCARBOROUGH STREET HULL EAST YORKSHIRE HU3 4TG |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
25/03/1525 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
05/09/145 September 2014 | ARTICLES OF ASSOCIATION |
05/09/145 September 2014 | 27/08/14 STATEMENT OF CAPITAL GBP 200.00 |
05/09/145 September 2014 | ALTER ARTICLES 27/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/03/1427 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/03/1327 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEONARD STEPHENSON / 26/11/2012 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
06/07/126 July 2012 | DIRECTOR APPOINTED MR PHILIP JAMES LARVIN |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/04/1118 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/03/1115 March 2011 | 11/02/11 STATEMENT OF CAPITAL GBP 100 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY ALANA DAY |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD STEPHENSON / 19/05/2010 |
18/03/1018 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
03/01/103 January 2010 | REGISTERED OFFICE CHANGED ON 03/01/2010 FROM UNIT B LONDESBOROUGH STREET HULL EASTYORKSHIRE HU3 1DS |
17/03/0917 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O MARTIN FISH & CO OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0624 May 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILSON SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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