DEACON SCAFFOLDING LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-26 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/05/2324 May 2023 Termination of appointment of Joanne Deacon as a director on 2023-05-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Jon James Deacon on 2022-10-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/07/2126 July 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

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON JAMES DEACON / 01/01/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DEACON / 01/01/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE DEACON / 01/01/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR JON JAMES DEACON / 01/01/2019

View Document

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR JON JAMES DEACON / 04/01/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 COMPANY NAME CHANGED DEACON & SONS LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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