DEVA 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
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

29/01/2429 January 2024 Termination of appointment of David James Jones as a director on 2024-01-29

View Document

29/01/2429 January 2024 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-04-29

View Document

19/05/2219 May 2022 Appointment of Miss Rebecca Faye Ashford as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Ben Paul George Cooke as a director on 2022-05-19

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

08/04/228 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MISS REBECCA FAYE ASHFORD

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PAUL GEORGE COOKE / 16/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 63 BROWNING CLOSE BLACON CHESTER CH1 5XD UNITED KINGDOM

View Document

31/08/1831 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/04/161 April 2016 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