BATTERSEA ACCESS SCAFFOLDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 17 Bunbury Way Epsom Downs Surrey KT17 4JP on 2024-04-19

View Document

13/12/2313 December 2023 Registered office address changed from 31 Tregaron Gardens New Malden Surrey KT3 3AF to 72 Great Suffolk Street London SE1 0BL on 2023-12-13

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

18/10/2318 October 2023 Notification of Claire Leedham as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Ms Claire Leedham as a director on 2023-10-17

View Document

18/10/2318 October 2023 Cessation of Colin Cookson as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Colin Cookson as a director on 2023-10-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/05/2314 May 2023 Termination of appointment of Gary William Beasley as a director on 2023-05-11

View Document

20/12/2220 December 2022 Second filing for the appointment of Mr Gary William Beasley as a director

View Document

14/12/2214 December 2022 Appointment of Mr Garry William Beasley as a director on 2022-12-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/10/2231 October 2022 Registered office address changed from Unit 6 Railway Goods Yard Knollys Road Tulse Hill London SW16 2JP to 31 Tregaron Gardens New Malden Surrey KT3 3AF on 2022-10-31

View Document

05/10/225 October 2022 Registered office address changed from Arches 7 & 8 the Metro Wste Yard Culvert Place London SW11 5BA United Kingdom to Unit 6 Railway Goods Yard Knollys Road Tulse Hill London SW16 2JP on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-08-31

View Document

04/11/214 November 2021 Termination of appointment of Gary William Beasley as a director on 2021-10-22

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR GARY WILLIAM BEASLEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN COOKSON

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/08/177 August 2017 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