INSTANT SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

20/08/2520 August 2025 NewRegistered office address changed from Unit 3-4 Triangle Square G-24 Pure Life Business Centre Uxbridge Road Southall UB1 3EJ England to Hedgerley Cottage Hedgerley Lane Beaconsfield HP9 2JT on 2025-08-20

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed from 10 College Road First Floor Harrow HA1 1BE England to Unit 3-4 Triangle Square G-24 Pure Life Business Centre Uxbridge Road Southall UB1 3EJ on 2025-01-16

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

31/12/2031 December 2020 29/05/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM DRAKE HOUSE 80 GUILDFORD STREET CHERTSEY SURREY KT16 9AD ENGLAND

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH / 17/12/2020

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 58 CUCKOO AVENUE HANWELL LONDON W7 1BX ENGLAND

View Document

29/02/2029 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 58 QUEENSDALE ROAD NOTTING HILL GATE W11 4SG UNITED KINGDOM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATNAM SINGH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 COMPANY NAME CHANGED INSTANT CONSTRUTION LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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