HI-PRO 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

28/08/2428 August 2024 Secretary's details changed for Martin John Clinton on 2023-08-14

View Document

28/08/2428 August 2024 Director's details changed for Philip David Sullivan on 2024-08-28

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/08/2314 August 2023 Director's details changed for Mr John Arthur Thomas O'connor on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Philip David Sullivan on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Hi-Pro Scaffolding Holdings Limited as a person with significant control on 2016-04-06

View Document

14/08/2314 August 2023 Director's details changed for Mr Martin John Clinton on 2023-08-14

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021778970004

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HI-PRO SCAFFOLDING HOLDINGS LIMITED

View Document

29/09/1729 September 2017 CESSATION OF IAN HUMPHRIES AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021778970004

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SULLIVAN / 01/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLINTON / 01/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR THOMAS O'CONNOR / 01/01/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHRIES

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 29/03/14 NO CHANGES

View Document

27/02/1427 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SULLIVAN / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR THOMAS O'CONNOR / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CLINTON / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUMPHRIES / 22/04/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN CLINTON / 22/04/2013

View Document

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1128 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MARTIN JOHN CLINTON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JOHN ARTHUR THOMAS O'CONNOR

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED PHILIP DAVID SULLIVAN

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUMPHRIES / 29/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: MANOR ROAD KEMPSTON HARDWICK BEDFORD , MK43 9NT

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: UNIT 13 FENLAKE INDUSTRIAL ESTATE FENLAKE ROAD BEDFORD MK42 0HB

View Document

19/01/8819 January 1988 WD 16/12/87 AD 01/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

19/01/8819 January 1988 WD 16/12/87 PD 01/12/87--------- £ SI 2@1

View Document

05/01/885 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 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