BSL SCAFFOLDING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050195880001

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 900000

View Document

23/03/1523 March 2015 REST ON SHARE CAP 24/02/2015

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY KSHITIJ GUPTA

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEN JOHNSON

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN JOHNSON / 19/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEERAV HANS / 19/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 38 HICKLETON VILLAGE HICKLETON DONCASTER DN5 7BG

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 124 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 124 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 £ NC 1000/10000 08/03/

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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