AFFORD SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-30

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2024-04-21

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

09/05/259 May 2025 Cessation of Natalie May Mitchell as a person with significant control on 2024-03-12

View Document

09/05/259 May 2025 Change of details for Mr Daniel Francis Mitchell as a person with significant control on 2024-03-12

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Natalie May Mitchell as a director on 2024-03-12

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS MITCHELL / 07/04/2016

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NATALIE MAY MITCHELL / 07/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE MAY MITCHELL / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED AFFORD SCAFFOLDING AND SITE SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS MITCHELL / 28/04/2016

View Document

25/04/1625 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED AFFORD SITE SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS NATALIE MAY MITCHELL

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 3 10 CONGLETON ROAD SANDBACH CHESHIRE CW11 1HJ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/04/1521 April 2015 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