Advanced company searchLink opens in new window

A & R ELITE SCAFFOLDING LTD

Company number 06783128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 March 2021
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
10 Nov 2021 MR04 Satisfaction of charge 067831280002 in full
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
18 Jun 2020 PSC05 Change of details for A & R Elite Holdings Ltd as a person with significant control on 4 May 2020
04 May 2020 CH03 Secretary's details changed for Sharon Batho on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Robert William Batho on 4 May 2020
04 Apr 2020 MR01 Registration of charge 067831280002, created on 1 April 2020
30 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 28 June 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Jan 2018 AD01 Registered office address changed from Merrydale Works Linford Road Grays Essex RM16 4LQ to 66 Prescot Street London E1 8NN on 9 January 2018
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 TM01 Termination of appointment of Andrew Bewick Eaton as a director on 8 July 2016