ALTITUDE SCAFFOLDING ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/08/244 August 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

12/06/2412 June 2024 Notification of Abililty2Build Ltd as a person with significant control on 2023-07-24

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

05/11/235 November 2023 Appointment of Mr Jacob David Hookham as a director on 2023-11-05

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Change of details for Mr David John Hookham as a person with significant control on 2023-07-24

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

23/09/2123 September 2021 Change of details for Mr David Hookham as a person with significant control on 2017-07-12

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/11/1926 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY GARDNER BROWN LIMITED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOOKHAM

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARDNER BROWN LIMITED / 01/01/2010

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

04/10/004 October 2000 ADOPT MEM AND ARTS 28/09/00

View Document

03/10/003 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/003 October 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

22/08/0022 August 2000 ACQUISITION OF COMPANY 18/08/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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