HS 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
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-01-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Jake Hull as a director on 2024-10-30

View Document

04/01/244 January 2024 Annual accounts for year ending 04 Jan 2024

View Accounts

30/10/2330 October 2023 Notification of Nick Yarham as a person with significant control on 2023-10-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/10/2327 October 2023 Cessation of Karl Yarham as a person with significant control on 2016-04-06

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-04

View Document

28/04/2328 April 2023 Appointment of Mr Jake Hull as a director on 2023-01-03

View Document

04/01/234 January 2023 Annual accounts for year ending 04 Jan 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-04

View Document

04/01/224 January 2022 Annual accounts for year ending 04 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-04

View Document

10/08/2110 August 2021 Termination of appointment of Chris Yarham as a director on 2021-08-06

View Document

04/01/214 January 2021 Annual accounts for year ending 04 Jan 2021

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL YARHAM / 17/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS YARHAM / 12/09/2019

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 16 KESTREL GROVE CADDINGTON LUTON LU1 4FT ENGLAND

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 23 LYRICAL WAY HEMEL HEMPSTEAD HERTS HP1 3HZ

View Document

04/01/204 January 2020 Annual accounts for year ending 04 Jan 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

04/10/194 October 2019 04/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/17

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/01/194 January 2019 Annual accounts for year ending 04 Jan 2019

View Accounts

25/09/1825 September 2018 04/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL YAHAM

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL YARHAM

View Document

08/01/188 January 2018 CESSATION OF LEE DANIEL BARGERY AS A PSC

View Document

04/01/184 January 2018 Annual accounts for year ending 04 Jan 2018

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/01/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts for year ending 04 Jan 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 4 January 2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CHRIS YARHAM

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts for year ending 04 Jan 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 4 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts for year ending 04 Jan 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 4 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICK YARHAM

View Document

04/01/144 January 2014 Annual accounts for year ending 04 Jan 2014

View Accounts

16/05/1316 May 2013 04/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts for year ending 04 Jan 2013

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 4 January 2012

View Document

05/03/125 March 2012 PREVEXT FROM 31/12/2011 TO 04/01/2012

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS

View Document

21/12/1021 December 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