ST. IVES SCAFFOLDING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-02-27

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-02-27

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-02-27

View Document

04/06/234 June 2023 Registered office address changed from 15 Station Road St. Ives PE27 5BH England to 53 Little Farthing Close St. Ives PE27 5JU on 2023-06-04

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Appointment of Mr Christopher James Doe as a director on 2023-03-16

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS KIRSTY DOE

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOE

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES DOE / 05/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 51 CARAWAY ROAD FULBOURN CAMBRIDGE CB21 5DU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 22-24 HILLS ROAD CAMBRIDGE CB2 1JP UNITED KINGDOM

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NORTHMORE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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