AMP SCAFFOLDING LIMITED: Filings
Overview
| Company Name | AMP SCAFFOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07565332 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AMP SCAFFOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Tony Coleman as a secretary on Jul 09, 2021 | 2 pages | AP03 | ||
Appointment of Mr Tony Coleman as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Notification of Tony Coleman as a person with significant control on Jul 02, 2021 | 2 pages | PSC01 | ||
Cessation of Stephen Robert Arnold as a person with significant control on Jun 18, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Stephen Robert Arnold as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Notification of Julie Brown as a person with significant control on May 01, 2016 | 2 pages | PSC01 | ||
Registered office address changed from 341 (1st Floor) Dudley Port Tipton DY4 7PP England to Amp Scaffolding Golds Hill Way Tipton DY4 0PY on Apr 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 340 Dudley Port Tipton DY4 7PP England to 341 (1st Floor) Dudley Port Tipton DY4 7PP on Aug 27, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Notification of Stephen Robert Arnold as a person with significant control on May 21, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Richard Morrin as a director on May 31, 2019 | 1 pages | TM01 | ||
Cessation of Tony Morrin as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0