TOTEM SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to 8 st. Giles Bletchingdon Kidlington OX5 3BX on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVEXT FROM 28/10/2017 TO 31/10/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 57B VALE ROAD LONDON N4 1PP ENGLAND

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/10/1725 October 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

28/07/1728 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 57 VALE ROAD LONDON N4 1PP

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 01/09/2012

View Document

02/05/132 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED GILES ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 30/09/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY KATE LEWIS

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED TRICK STRUCTURES LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED GADGET DELUXE LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

18/01/1118 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 28/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 57 VALE ROAD LONDON N4 1PP

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 86 LESWIN ROAD STOKE NEWINGTON LONDON N16 7ND

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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