AVACO SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Ben Jason Grehan as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mrs Sophie Grehan on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Mrs Sophie Grehan as a person with significant control on 2025-06-24

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-03-30

View Document

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

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/04/235 April 2023 Change of details for Mrs Sophie Grehan as a person with significant control on 2023-03-01

View Document

05/04/235 April 2023 Director's details changed for Mrs Sophie Grehan on 2023-03-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-30

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JASON GREHAN

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 36 CLAYTON MEAD GODSTONE SURREY RH9 8NX ENGLAND

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEN GREHAN

View Document

17/06/1917 June 2019 CESSATION OF BEN GREHAN AS A PSC

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JASON GREHAN / 01/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/11/1821 November 2018 30/03/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE GREHAN

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS SOPHIE GREHAN

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 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