HANDY SCAFF NWC 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
25/06/2525 June 2025 NewDirector's details changed for Mr Adam Richard Jones on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Chantel Primer as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewCessation of Chantel Primer as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 NewNotification of Adam Richard Jones as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of Mr Adam Richard Jones as a director on 2025-06-25

View Document

28/02/2528 February 2025 Termination of appointment of Michael James Ross as a director on 2025-02-01

View Document

28/02/2528 February 2025 Notification of Chantel Primer as a person with significant control on 2025-02-01

View Document

28/02/2528 February 2025 Appointment of Miss Chantel Primer as a director on 2025-02-01

View Document

28/02/2528 February 2025 Cessation of Adam Richard Jones as a person with significant control on 2025-02-01

View Document

28/02/2528 February 2025 Termination of appointment of Adam Richard Jones as a director on 2025-02-01

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

23/06/2123 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

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 01/09/16 STATEMENT OF CAPITAL GBP 6

View Document

08/12/178 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 10D THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED ADAM RICHARD JONES

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MICHAEL JAMES ROSS

View Document

06/09/126 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