INSPIRED SCAFFOLDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-09 with no updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-09 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-10-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-09 with updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
17/05/2217 May 2022 | Director's details changed for Mrs Margaret Christine Buckley on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Mrs Margaret Christine Buckley on 2022-05-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/02/2112 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM INSPIRED SCAFFOLDING SERVICES LIMITED BRAILWOOD CLOSE BILSTHORPE NEWARK NOTTINGHAMSHIRE NG22 8UG UNITED KINGDOM |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM UNIT 1 BRAILWOOD BILSTHORPE NEWARK NOTTINGHAMSHIRE NG22 8UG UNITED KINGDOM |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
05/03/195 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073451020002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | PREVEXT FROM 30/10/2016 TO 31/10/2016 |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073451020003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | ARTICLES OF ASSOCIATION |
18/06/1518 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FLINT |
12/09/1312 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073451020002 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANE PECK / 14/11/2012 |
31/08/1231 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | 14/08/11 STATEMENT OF CAPITAL GBP 10085 |
27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/08/1123 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANE PLOWMAN / 19/08/2011 |
19/07/1119 July 2011 | CURREXT FROM 31/08/2011 TO 30/10/2011 |
06/04/116 April 2011 | DIRECTOR APPOINTED MRS BARBARA JANE PLOWMAN |
29/11/1029 November 2010 | DIRECTOR APPOINTED MR NIGEL STEPHEN FLINT |
29/11/1029 November 2010 | DIRECTOR APPOINTED MR RONALD EDWARD PICKARD HOOPER |
29/11/1029 November 2010 | DIRECTOR APPOINTED MR ROGER MICHAEL SAXTON |
13/08/1013 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSPIRED SCAFFOLDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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