ADMIRAL SCAFFOLDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Terrence Withers on 2023-05-18

View Document

06/03/236 March 2023 Appointment of Mr Terrence Withers as a director on 2022-10-07

View Document

06/03/236 March 2023 Termination of appointment of Adrian Withers as a director on 2022-10-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084656830001

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 COMPANY NAME CHANGED DITTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084656830001

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR GRAHAM WILSON

View Document

09/09/139 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ADRIAN WITHERS

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 84A 84A QUEENS ROAD WALTON-ON-THAMES SURREY KT12 5LN ENGLAND

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR TERRY WITHERS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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