HALIFAX 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
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 62

View Document

17/09/1917 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 62

View Document

17/09/1917 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 62

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JONES

View Document

03/12/183 December 2018 CESSATION OF DAVID WILLIAM EMLYN JONES AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MRS KELLY JONES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE JONES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 21 GOLDING HOP CLOSE HALIFAX HX2 0SQ ENGLAND

View Document

23/10/1823 October 2018 18/09/17 STATEMENT OF CAPITAL GBP 42

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR GARETH JONES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

03/01/183 January 2018 CURREXT FROM 16/09/2018 TO 30/09/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O HARMONY ACCOUNTANTS LIMITED UNIT 4 LOW MOOR BUSINESS PARK COMMON ROAD BRADFORD WEST YORKSHIRE BD12 0NB

View Document

16/09/1716 September 2017 Annual accounts for year ending 16 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/16

View Document

05/01/175 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 7

View Document

05/01/175 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/175 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 6

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts for year ending 16 Sep 2016

View Accounts

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 16 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts for year ending 16 Sep 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 16 September 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 30/09/2014 TO 16/09/2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

16/09/1416 September 2014 Annual accounts for year ending 16 Sep 2014

View Accounts

02/12/132 December 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 7

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM LOW MOOR BUSINESS PARK COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0NB UNITED KINGDOM

View Document

17/09/1217 September 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