IDEAL SCAFFOLD GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

02/09/242 September 2024 Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Sywell Northamptonshire NN6 0BN England to Unit 11/12 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2024-09-02

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/02/237 February 2023 Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Sywell Northamptonshire NN6 0BN on 2023-02-07

View Document

25/11/2225 November 2022 Change of details for Mr George Arthur John Willis as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/11/2225 November 2022 Registered office address changed from 14 Cartmel Drive Corby NN18 8TB England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr George Arthur John Willis on 2022-11-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR JOHN WILLIS / 22/10/2019

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 14 LEATHERWORKS WAY NORTHAMPTON NN3 9BP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information