DRAKE SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Notification of Radmore Holdings Limited as a person with significant control on 2024-11-12

View Document

17/01/2517 January 2025 Cessation of Christopher Derek Parker Sharpe as a person with significant control on 2024-11-12

View Document

17/01/2517 January 2025 Cessation of Shane Radmore as a person with significant control on 2024-11-12

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Shane Radmore on 2020-10-01

View Document

23/02/2323 February 2023 Change of details for Mr Shane Radmore as a person with significant control on 2021-11-26

View Document

23/02/2323 February 2023 Notification of Christopher Sharpe as a person with significant control on 2021-11-26

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Appointment of Mr Christopher Derek Parker Sharpe as a director on 2021-11-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080316570001

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPE

View Document

26/04/1826 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/11/179 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

09/11/179 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

09/11/179 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE OLD PRINT WORKS BURRINGTON WAY PLYMOUTH PL5 3LR ENGLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER SHARPE

View Document

20/06/1720 June 2017 17/04/17 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 116 ADMIRALTY STREET KEYHAM PLYMOUTH PL2 2BS

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 2 BATTERSHILL HOUSE ARCADIA ROAD PLYMOUTH PL9 8EG ENGLAND

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 3 YORK TERRACE PLYMOUTH PL2 1LR

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER SHARPE

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 116 ADMIRALTY STREET KEYHAM PLYMOUTH DEVON PL2 2BS ENGLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODI RADMORE / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RADMORE / 27/04/2012

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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