LIMITLESS SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/06/256 June 2025 | Change of details for Mr William Worthington as a person with significant control on 2024-10-24 | 
| 05/06/255 June 2025 | Change of details for Mr Nigel Robert Francis as a person with significant control on 2024-10-24 | 
| 05/06/255 June 2025 | Notification of Charlotte Francis as a person with significant control on 2024-10-21 | 
| 28/02/2528 February 2025 | Registered office address changed from 15 Swallow View Pershore WR10 1FF England to Alnoor Walkers Lane Whittington Worcester WR5 2RE on 2025-02-28 | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2023-11-30 | 
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates | 
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued | 
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued | 
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off | 
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off | 
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates | 
| 01/02/241 February 2024 | Notification of William Worthington as a person with significant control on 2023-11-27 | 
| 01/02/241 February 2024 | Confirmation statement made on 2023-11-27 with updates | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 03/07/233 July 2023 | Total exemption full accounts made up to 2022-11-30 | 
| 22/03/2322 March 2023 | Second filing of Confirmation Statement dated 2023-02-11 | 
| 14/02/2314 February 2023 | Registered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 15 Swallow View Pershore WR10 1FF on 2023-02-14 | 
| 11/02/2311 February 2023 | Confirmation statement made on 2023-02-11 with no updates | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 23/11/2223 November 2022 | Termination of appointment of Jay Warren as a director on 2022-11-14 | 
| 23/11/2223 November 2022 | Cessation of Jay Warren as a person with significant control on 2022-11-14 | 
| 26/07/2226 July 2022 | Registered office address changed from , 62 C/O Bloomfield Accountancy Ltd, 62 Port Street, Evesham, WR11 1AP, England to Alnoor Walkers Lane Whittington Worcester WR5 2RE on 2022-07-26 | 
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-11 with no updates | 
| 28/01/2228 January 2022 | Registered office address changed from Dumbleton House Merrybrook Heights Evesham Worcestershire WR11 2AT England to 62 C/O Bloomfield Accountancy Ltd 62 Port Street Evesham WR11 1AP on 2022-01-28 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 27/10/2127 October 2021 | Appointment of Mr William Worthington as a director on 2021-10-27 | 
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | 
| 11/02/2111 February 2021 | 11/02/21 Statement of Capital gbp 2 | 
| 11/02/2111 February 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORTHINGTON | 
| 08/02/218 February 2021 | CESSATION OF WILLIAM WORTHINGTON AS A PSC | 
| 30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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