HAILSHAM SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/02/232 February 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 2022-11-30

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/06/1920 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARCUS ROPER

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE VERRALL / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE VERRALL / 19/11/2018

View Document

01/10/181 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 302

View Document

27/09/1827 September 2018 ADOPT ARTICLES 18/09/2018

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/11/176 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 300

View Document

03/11/173 November 2017 ADOPT ARTICLES 25/10/2017

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079511770002

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079511770001

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

01/03/121 March 2012 DIRECTOR APPOINTED LEANNE CULL

View Document

01/03/121 March 2012 DIRECTOR APPOINTED DANIEL LEE VERRALL

View Document

01/03/121 March 2012 SECRETARY APPOINTED LEANNE CULL

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/02/1215 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