EURO 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
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Seven Grange Lane Pitsford Northampton NN6 9AP on 2024-07-26

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 8

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROONEY

View Document

12/07/1612 July 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA SWANNELL

View Document

12/08/1512 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR PAUL ANTHONY ROONEY

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MRS ANNA MARIA SWANNELL

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS SWANNELL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWANNELL

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 4 HILLCREST AVENUE NORTHAMPTON NN3 2AB

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 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