INDEPENDENT SCAFFOLDING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Resolutions

View Document

30/01/2530 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

22/12/2422 December 2024 Satisfaction of charge 056416730007 in full

View Document

22/12/2422 December 2024 Satisfaction of charge 056416730006 in full

View Document

02/12/242 December 2024 Statement of capital on 2023-05-05

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Statement of capital on 2022-05-06

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Director's details changed for Mr Paul Freeman on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Paul Freeman as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Secretary's details changed for Karen Loddy on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Matthew Loddy on 2024-04-09

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of capital on 2021-05-07

View Document

03/12/213 December 2021 Statement of capital on 2020-09-18

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

20/08/2020 August 2020 17/04/20 STATEMENT OF CAPITAL GBP 2292642.18

View Document

13/08/2013 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 CONSOLIDATION SUB-DIVISION 27/03/20

View Document

29/06/2029 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/2029 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LODDY / 13/03/2018

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056416730005

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LODDY / 15/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FREEMAN

View Document

28/09/1728 September 2017 CESSATION OF SIP TRUSTEES LIMITED AS A PSC

View Document

04/05/174 May 2017 06/01/17 STATEMENT OF CAPITAL GBP 100718.450

View Document

18/04/1718 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 42642.180

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1724 March 2017 REDEEM PREFERENCE SHARES 06/01/2017

View Document

11/01/1711 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1711 January 2017 10/12/15 STATEMENT OF CAPITAL GBP 550718.450

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056416730006

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056416730007

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

04/02/154 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 1000718.450

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056416730005

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/04/116 April 2011 CONFIRMATION OF SHARE RIGHTS 15/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/03/1117 March 2011 08/01/10 STATEMENT OF CAPITAL GBP 100718.45

View Document

08/03/118 March 2011 NC INC ALREADY ADJUSTED 04/01/2010

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/07/1019 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RE-DESIGNATION OF SHARES 11/03/2008

View Document

09/05/089 May 2008 GBP NC 100000/100750 28/11/2006

View Document

09/05/089 May 2008 GBP NC 100750/201500 28/11/06

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

08/03/078 March 2007 £ NC 10000/100000 14/12

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED 14/12/05

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O HASLERS, OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information