H D SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Darren Drummond as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of David Joseph Drummond as a secretary on 2022-05-12

View Document

15/11/2115 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HONORA LOUISE WOODHOUSE / 03/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MISS HONORA LOUISE WOODHOUSE / 03/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN DRUMMOND / 03/02/2021

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MR DAVID JOSEPH DRUMMOND

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HONORA KIMBERLEY LOUISE WOODHOUSE / 08/05/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MISS HONORA KIMBERLEY LOUISE WOODHOUSE / 28/02/2018

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 3

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH DRUMMOND

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DRUMMOND

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HONORA KIMBERLEY LOUISE WOODHOUSE / 30/06/2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DRUMMOND

View Document

02/06/162 June 2016 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS HONORA KIMBERLEY LOUISE WOODHOUSE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR HONORA WOODHOUSE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID JOSEPH DRUMMOND

View Document

03/05/163 May 2016 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