DART SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2020-11-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/01/1626 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY ALAN SKEATS

View Document

03/09/143 September 2014 SECRETARY APPOINTED MRS DORETTA SMITH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND MOORE

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM TRAD HOUSE IMPERIAL STREET BROMLEY BY BOW LONDON E3 3ED

View Document

27/11/1327 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED TRAD SCAFFOLDING SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

13/11/1313 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MOORE / 17/04/2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIV 19/02/99

View Document

08/03/998 March 1999 DIV OF SHARES 19/02/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED TRAD SCAFFOLDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 £ NC 100/10000 13/01/

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 13/01/98

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED TATELA LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

13/11/9713 November 1997 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