INFORM SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Ben Robert Rooke as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Ben Robert Rooke on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Ben Robert Rooke as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 7 Hall Court Botley Road Shedfield Southampton Hampshire SO32 2HL England to 1a Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Ben Robert Rooke on 2025-07-22

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Robert Arthur James Rooke as a director on 2023-04-06

View Document

27/04/2327 April 2023 Change of details for Mr Ben Robert Rooke as a person with significant control on 2023-04-06

View Document

27/04/2327 April 2023 Cessation of Robert Arthur James Rooke as a person with significant control on 2023-04-06

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Robert Arthur James Rooke as a person with significant control on 2023-03-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JAMES ROOKE / 02/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. EATHEN WILLIAM ROOKE / 02/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR BEN ROBERT ROOKE / 02/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT ROOKE / 02/01/2020

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED INFORM SCAFFOLD SERVICES LTD. CERTIFICATE ISSUED ON 19/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 45 HIGH STREET BOTLEY SOUTHAMPTON SO30 2EA ENGLAND

View Document

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 96 FAIR OAK ROAD EASTLEIGH HAMPSHIRE SO50 8LP

View Document

02/01/182 January 2018 DIRECTOR APPOINTED JAMES ANTHONY ROOKE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087456300001

View Document

21/11/1421 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROOKE

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. EUTHEN WILLIAM ROOKE / 23/10/2013

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information