HR 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
23/06/2523 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Notification of Patricia Hayes as a person with significant control on 2024-02-22

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

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

View Accounts

22/05/2422 May 2024 Cessation of Martin Joseph Regan as a person with significant control on 2024-01-23

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Termination of appointment of Martin Joseph Regan as a director on 2024-01-23

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Martin Joseph Regan on 2022-05-01

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCIS HAYES / 28/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HAYES / 28/08/2020

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HAYES / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH REGAN / 29/06/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOSEPH REGAN

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM BLOOMFIELD COURT 76 FACTORY STREET WEST ATHERTON MANCHESTER M46 0EF

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM CROWN HOUSE 4 HIGH STREET, TYLDESLEY MANCHESTER M29 8AL

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH REGAN / 12/05/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 12/05/11 STATEMENT OF CAPITAL GBP 2

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED FRANK HAYES

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

09/09/119 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MARTIN JOSEPH REGAN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/05/1011 May 2010 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