ELITE SCAFFOLD ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Cessation of Linden Carpenter as a person with significant control on 2021-05-26

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Linden Kenneth Carpenter as a director on 2021-05-26

View Document

12/11/2112 November 2021 Termination of appointment of Joanne Carole Carpenter as a director on 2021-05-26

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS PATRICIA ANN LEE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS JOANNE CAROLE CARPENTER

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS AMANDA JAYNE PARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON PARK / 25/02/2013

View Document

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON PARK / 25/02/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDEN KENNETH CARPENTER / 28/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN LEE / 28/01/2010

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON PARK / 28/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: HEATHCOTE HOUSE 136 HAGLEY RD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 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