CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/12/248 December 2024 Appointment of Ms Sarah Anne Phillips as a secretary on 2024-11-28

View Document

08/12/248 December 2024 Termination of appointment of Laura Jean Weekes as a secretary on 2024-11-28

View Document

08/12/248 December 2024 Termination of appointment of Lynn Tanya Way as a director on 2024-11-28

View Document

08/12/248 December 2024 Termination of appointment of Anthony Martin Barry as a director on 2024-11-28

View Document

08/12/248 December 2024 Appointment of Mrs Sarah Jane Klieve as a director on 2024-11-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Termination of appointment of David Samuel Mosley as a director on 2024-07-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Clive Edward Mark Dickin as a director on 2024-01-01

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

17/04/2317 April 2023 Second filing for the appointment of Mr Anthony Martin Barry as a director

View Document

29/03/2329 March 2023 Appointment of Mr Anthony Martin Barry as a director on 2023-03-29

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Appointment of Mr Wayne Connolly as a director on 2022-11-18

View Document

29/11/2229 November 2022 Termination of appointment of Alan Lilley as a director on 2022-11-18

View Document

14/11/2214 November 2022 Termination of appointment of Robin Hugh James as a director on 2022-10-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mrs Lynn Tanya Way on 2019-10-04

View Document

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

View Accounts

17/11/2117 November 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

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

View Accounts

26/03/1526 March 2015 25/03/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 25/03/14 NO MEMBER LIST

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 25/03/13 NO MEMBER LIST

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 25/03/12 NO MEMBER LIST

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 25/03/11 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR DAVID MOSLEY

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 25/03/10 NO MEMBER LIST

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
12 CARTHUSIAN COURT
CARTHUSIAN STREET
LONDON
EC1M 6EZ

View Document

30/06/0830 June 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY 7SIDE SECRETARIAL LIMITED LOGGED FORM

View Document

16/04/0816 April 2008 SECRETARY APPOINTED DAVID MOSLEY

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROBERT MICHAEL WHINCAP

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROBIN HUGH JAMES

View Document

25/03/0825 March 2008 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