CASS SCAFFOLD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Termination of appointment of Thomas Gent as a director on 2024-08-03

View Document

03/08/243 August 2024 Appointment of Mr Mike Spray as a director on 2024-08-03

View Document

03/08/243 August 2024 Cessation of Thomas Gent as a person with significant control on 2024-08-03

View Document

03/08/243 August 2024 Notification of Mike Spray as a person with significant control on 2024-08-03

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Secretary's details changed for Mr Michael Spray on 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Appointment of Mr Michael Spray as a secretary on 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Michael Spray as a director on 2022-01-02

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Michael Spray as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINGREN

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DIX

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JONATHAN MICHAEL WINGREN

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GENT / 11/09/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES ALEXANDER DIX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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