ABSOLUTE SCAFFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2431 May 2024 Director's details changed

View Document

30/05/2430 May 2024 Director's details changed for Patrick Farrell on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Daniel O'grady as a director on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Patrick Farrell as a director on 2024-05-30

View Document

02/02/242 February 2024 Termination of appointment of Patrick Farrell as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Daniel O'grady as a director on 2024-02-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Termination of appointment of Dean Kenneth John Hambleton as a director on 2021-07-01

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WORRALL / 13/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENNETH JOHN HAMBLETON / 13/06/2019

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR PATRICK FARRELL

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DANIEL O'GRADY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU ENGLAND

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOMLINSON

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMLINSON

View Document

10/10/1410 October 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1311 June 2013 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