A STAR SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/12/2424 December 2024 Director's details changed for Mr Trenton Hewitt on 2024-12-23

View Document

24/12/2424 December 2024 Change of details for a person with significant control

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Notification of A Star Northern Limited as a person with significant control on 2022-03-14

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEWITT CHADWICK PARTNERSHIP LIMITED

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ADOPT ARTICLES 13/07/2020

View Document

03/08/203 August 2020 14/07/20 STATEMENT OF CAPITAL GBP 100

View Document

03/08/203 August 2020 13/07/20 STATEMENT OF CAPITAL GBP 100

View Document

03/08/203 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/203 August 2020 CAPITALISATION OF THE SUM OF £58 14/07/2020

View Document

02/07/202 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 16.00

View Document

23/12/1923 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENTON HEWITT

View Document

19/12/1919 December 2019 CESSATION OF THOMAS EDWARD REEDER AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHADWICK

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081971360003

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS REEDER

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT H MANOR FARM BELLERBY LEYBURN NORTH YORKSHIRE DL8 5QH

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081971360003

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081971360002

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081971360001

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHADWICK / 09/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT B MANOR FARM BELLERBY NORTH YORKSHIRE DL8 5QH ENGLAND

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 17/09/13 STATEMENT OF CAPITAL GBP 10

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 15/03/13 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR THOMAS EDWARD REEDER

View Document

31/08/1231 August 2012 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