TRIDENT 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 |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Director's details changed for Mrs Elizabeth Victoria Staniforth on 2024-10-18 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 15/05/2315 May 2023 | Director's details changed for Mr Gary John Mcardle on 2023-04-25 |
| 15/05/2315 May 2023 | Director's details changed for Mr Dean Taylor on 2023-04-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 13/04/1913 April 2019 | DIRECTOR APPOINTED MRS ELIZABETH VICTORIA STANIFORTH |
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / GARY JOHN MCAROLE / 13/06/2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/06/1226 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN MCARDLE / 12/06/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 12/07/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCARDLE / 12/06/2010 |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 07/06/2010 |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCARDLE / 07/06/2010 |
| 23/06/1023 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 02/07/092 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MCARDLE / 02/07/2009 |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MCARDLE / 12/06/2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS; AMEND |
| 17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/10/0617 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: PARKERS YARD STANNINGTON ROAD SHEFFIELD S6 5JF |
| 26/07/0526 July 2005 | SECRETARY RESIGNED |
| 19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
| 07/06/057 June 2005 | 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