CENTURY SYSTEM SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/05/241 May 2024 Notification of Bsl (Systems) Limited as a person with significant control on 2022-08-05

View Document

01/05/241 May 2024 Cessation of Enzo Investments Limited as a person with significant control on 2022-08-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 22 Exford Avenue Westcliff-on-Sea SS0 0EF England to Unit 4 Durley Park Close Durley Park Close North Cheshire Trading Estate Prenton CH43 3DZ on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Dominic John Short as a director on 2024-01-30

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARLOW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZO INVESTMENTS LIMITED

View Document

13/11/1813 November 2018 CESSATION OF PLUTUS SOUTHEAST LIMITED AS A PSC

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH KEEGAN MELIA / 12/10/2018

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR JAMES JOSEPH KEEGAN MELIA

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MICHAEL TIMOTHY CARR

View Document

08/05/188 May 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR STEPHEN MALCOLM BARLOW

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARY KILBURN

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR LISA KILBURN

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DOMINIC JOHN SHORT

View Document

22/02/1822 February 2018 CESSATION OF GARY ANTONY KILBURN AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF LISA MARIA KILBURN AS A PSC

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 9 KIRKBY BANK ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7SY

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUTUS SOUTHEAST LIMITED

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KILBURN

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086336490001

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 CURREXT FROM 31/08/2014 TO 31/01/2015

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IV GARY ANTONY KILBURN / 12/11/2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED CONTRACTS DIRECTOR ANTONY JOHN KILBURN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS LISA MARIA KILBURN

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM CENTURY BUILDINGS 14 ST. MARYS PARSONAGE MANCHESTER M3 2DF

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086336490001

View Document

01/08/131 August 2013 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