CHAMPION SCAFFOLDING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

23/07/2423 July 2024 Cessation of Shaun David Champion as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of James Stephen Cleaton-Roberts as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Notification of Champion Groundworks Limited as a person with significant control on 2024-07-23

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN CLEATON-ROBERTS / 21/07/2020

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 475094

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CHAMPION / 03/04/2020

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

17/03/2017 March 2020 CAPITAL REDEMPTION RESERVE REDUCED 06/03/2020

View Document

17/03/2017 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 100

View Document

17/03/2017 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 475094

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF SHAUN DAVID CHAMPION AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK CHARLES CHAMPION

View Document

18/07/1918 July 2019 CESSATION OF JAMES STEPHEN CLEATON-ROBERTS AS A PSC

View Document

04/06/194 June 2019 CURREXT FROM 30/09/2018 TO 30/09/2019

View Document

14/01/1914 January 2019 PREVSHO FROM 31/08/2019 TO 30/09/2018

View Document

21/11/1821 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 950094.00

View Document

16/11/1816 November 2018 ADOPT ARTICLES 31/10/2018

View Document

02/08/182 August 2018 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