IBN SCAFFOLD ACCESS 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 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

17/06/2417 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

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

18/09/2318 September 2023 Registered office address changed from Whaley Road South Yorkshire Industrial Estate Barugh Green Barnsley South Yorkshire S75 1HT to Ibn Scaffold Access Whaley Road Barugh Green Barnsley S75 1HT on 2023-09-18

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Termination of appointment of Brent Davis as a director on 2023-04-05

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

26/01/2126 January 2021 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042823340003

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042823340005

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042823340004

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/08/195 August 2019 ARTICLES OF ASSOCIATION

View Document

05/08/195 August 2019 ALTER ARTICLES 29/03/2018

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR IAN RICHARD BLACKWELL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT DAVID / 27/11/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR BRENT DAVID

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR DAVID BROWN

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR KARL FARRAND

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR PAUL BENNETT

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / IBN HOLDINGS LIMITED / 29/03/2018

View Document

25/04/1825 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 160000

View Document

09/04/189 April 2018 SECRETARY APPOINTED MRS CAMELA TERRY MARSHALL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BROWN

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042823340003

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

01/09/171 September 2017 CESSATION OF IAN RICHARD BLACKWELL AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBN HOLDINGS LIMITED

View Document

01/09/171 September 2017 CESSATION OF BARRY JAMES AS A PSC

View Document

01/09/171 September 2017 CESSATION OF NIGEL ANTHONY BROWN AS A PSC

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BLACKWELL / 15/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD BLACKWELL / 01/08/2017

View Document

07/03/177 March 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 05/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 02/09/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 02/09/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES / 02/09/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BLACKWELL / 02/09/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 03/12/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROWN / 03/12/2013

View Document

28/10/1328 October 2013 ALTER ARTICLES 09/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES / 28/01/2008

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

09/11/049 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 21 ST BERNARDS AVENUE PONTEFRACT WEST YORKSHIRE WF8 4EA

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 £ NC 100000/150000 02/11/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 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