DIAMOND SCAFFOLDING & ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Registered office address changed from Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG England to The Beech Newton Road Winwick Warrington WA2 8SA on 2024-05-17

View Document

24/04/2424 April 2024 Termination of appointment of Andrew James Mclaughlin as a director on 2024-04-24

View Document

26/03/2426 March 2024 Cessation of Ian Lee Robinson as a person with significant control on 2024-03-05

View Document

26/03/2426 March 2024 Notification of Mires Group Holdings Limited as a person with significant control on 2024-03-05

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/09/2129 September 2021 Micro company 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

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 SUBDIVIDE 21/05/2019

View Document

21/06/1921 June 2019 SUB-DIVISION 21/05/19

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE BEECH, FERNDELL VIEW NEWTON ROAD, WINWICK WARRINGTON WA2 8SA ENGLAND

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW JAMES MCLAUGHLIN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 DIRECTOR APPOINTED MRS SARAH JANE ROBINSON

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEE ROBINSON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

17/12/1517 December 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