ALLIED SCAFFOLDING LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

29/08/2529 August 2025 NewRegistered office address changed from Chamber Business Centre Chamber Road Oldham OL8 4QQ England to Unit B4 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 2025-08-29

View Document

01/08/251 August 2025 Appointment of Mr Matthew Bracken as a director on 2025-08-01

View Document

04/06/254 June 2025 Termination of appointment of Mark Butterworth as a director on 2025-05-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of Matthew Bracken as a director on 2023-06-16

View Document

04/09/234 September 2023 Appointment of Mr Andrew Philip Gaynor as a director on 2023-09-01

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA to Chamber Business Centre Chamber Road Oldham OL8 4QQ on 2022-03-01

View Document

10/01/2210 January 2022 Appointment of Mr Matthew Bracken as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Mark Butterworth as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Steven Bannister as a director on 2022-01-01

View Document

19/11/2119 November 2021 Termination of appointment of Carl John Bracken as a director on 2021-11-16

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PETER FERRIS

View Document

27/10/1427 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/11/1322 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1224 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES IAN BRIERLEY / 11/09/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/109 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/0920 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 SECTION 519

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 MOORHEY STREET OLDHAM OL4 1JE

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; CHANGE OF MEMBERS

View Document

02/06/982 June 1998 � IC 100/81 01/05/98 � SR 19@1=19

View Document

22/05/9822 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: G OFFICE CHANGED 27/04/90 LITTLEBANK STREET OLDHAM LANCASHIRE OL4 1JA

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

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