COMBINED 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
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/02/2514 February 2025 Notification of Combined Scaffolding Holdings Ltd as a person with significant control on 2023-08-21

View Document

14/02/2514 February 2025 Cessation of Asa Justin Weston as a person with significant control on 2023-08-21

View Document

14/02/2514 February 2025 Cessation of Gordon Donald Guest as a person with significant control on 2023-08-21

View Document

14/02/2514 February 2025 Cessation of Peter Fiore as a person with significant control on 2023-08-21

View Document

02/01/252 January 2025 Appointment of Mr Kevin Brown as a director on 2024-12-20

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2023-06-01

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Particulars of variation of rights attached to shares

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/07/2215 July 2022 Confirmation statement made on 2022-06-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 RESTRICTION ON AUTHORISED SHARE CAPITAL REMOVED 14/07/2020

View Document

21/07/2021 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 121

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 1 LANES FARM MARLBOROUGH ROAD, WOOTTON BASSETT SWINDON SN4 7SA

View Document

22/04/2022 April 2020 ALTER ARTICLES 30/03/2020

View Document

06/04/206 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 110

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ASA JUSTIN WESTON

View Document

22/11/1922 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2019

View Document

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

06/11/176 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040165780005

View Document

08/08/168 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR PETER FIORE

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD GUEST / 30/10/2009

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER FIORE / 30/06/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE JONES

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER FIORE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SUITE F HILLSIDE HOUSE 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 38 BROOKFIELD HIGHWORTH SWINDON WILTSHIRE SN6 7HY

View Document

13/07/0313 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED FREMANTLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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