COMBINED SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
14/02/2514 February 2025 | Notification of Combined Scaffolding Holdings Ltd as a person with significant control on 2023-08-21 |
14/02/2514 February 2025 | Cessation of Asa Justin Weston as a person with significant control on 2023-08-21 |
14/02/2514 February 2025 | Cessation of Gordon Donald Guest as a person with significant control on 2023-08-21 |
14/02/2514 February 2025 | Cessation of Peter Fiore as a person with significant control on 2023-08-21 |
02/01/252 January 2025 | Appointment of Mr Kevin Brown as a director on 2024-12-20 |
03/11/243 November 2024 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Registered office address changed from Unit 4 Manor Hill Farm Purton Swindon Wiltshire SN5 4EG England to Yards 2 & 3 Chelworth Park Cricklade Swindon SN6 6HE on 2024-05-01 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-31 with updates |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
23/01/2423 January 2024 | Second filing of Confirmation Statement dated 2023-06-01 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
07/09/237 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Particulars of variation of rights attached to shares |
04/09/234 September 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-06-30 |
15/07/2215 July 2022 | Confirmation statement made on 2022-06-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-07-22 |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | RESTRICTION ON AUTHORISED SHARE CAPITAL REMOVED 14/07/2020 |
21/07/2021 July 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 121 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 1 LANES FARM MARLBOROUGH ROAD, WOOTTON BASSETT SWINDON SN4 7SA |
22/04/2022 April 2020 | ALTER ARTICLES 30/03/2020 |
06/04/206 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 110 |
01/04/201 April 2020 | DIRECTOR APPOINTED MR ASA JUSTIN WESTON |
22/11/1922 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2019 |
16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
06/11/176 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040165780005 |
08/08/168 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR PETER FIORE |
11/04/1311 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
04/04/134 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD GUEST / 30/10/2009 |
06/07/126 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER FIORE / 30/06/2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR MAURICE JONES |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER FIORE |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/08/0626 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/07/0626 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SUITE F HILLSIDE HOUSE 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU |
20/12/0520 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/055 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 38 BROOKFIELD HIGHWORTH SWINDON WILTSHIRE SN6 7HY |
13/07/0313 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/09/024 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0229 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/022 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
28/01/0228 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0228 January 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/07/0124 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0129 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | NEW DIRECTOR APPOINTED |
14/09/0014 September 2000 | COMPANY NAME CHANGED FREMANTLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/09/00 |
13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP |
13/09/0013 September 2000 | SECRETARY RESIGNED |
13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | NEW SECRETARY APPOINTED |
13/09/0013 September 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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