CAMBRIDGE SCAFFOLD LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 18 Thorne Road Doncaster S. Yorkshire DN1 2HS United Kingdom to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2025-08-14 |
11/03/2511 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with updates |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
07/02/247 February 2024 | Cessation of Steven Leslie Wilson as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Appointment of Mr Daniel Lee Crockwell as a director on 2024-02-06 |
07/02/247 February 2024 | Termination of appointment of Robin Andrew Betson as a director on 2024-02-06 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
07/02/247 February 2024 | Notification of Daniel Lee Crockwell as a person with significant control on 2024-02-06 |
18/12/2318 December 2023 | Appointment of Mr Robin Andrew Betson as a director on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Steven Leslie Wilson as a director on 2023-12-18 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CROCKWELL |
23/07/2023 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LESLIE WILSON |
23/07/2023 July 2020 | CESSATION OF DANIEL LEE CROCKWELL AS A PSC |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR STEVEN LESLIE WILSON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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