ELITE SCAFFOLDING YORKSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/10/2318 October 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23

View Document

20/12/2220 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

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Change of details for Mr Spencer Dyson Cassidy as a person with significant control on 2021-06-21

View Document

01/07/211 July 2021 Director's details changed for Mr Spencer Dyson Cassidy on 2021-06-21

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/12/1920 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/09/1827 September 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 21/02/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAXTON

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MATTHEW SAM JAN PAXTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O C/O SMITH MCBRIDE 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF ENGLAND

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 204 PANNAL BUSINESS PARK STATION ROAD PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 204 PANNAL BUSINESS PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 17 NORFOLK ROAD HARROGATE HG2 8DA ENGLAND

View Document

21/02/1221 February 2012 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