NCL SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Registered office address changed to PO Box 4385, 10507429 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Notification of Neil Stuart Beasley as a person with significant control on 2017-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

24/02/2124 February 2021 Registered office address changed from , 14B Attwood Street, Stourbridge, DY9 8RY, United Kingdom to Yard 4 Bott Lane Stourbridge DY9 7AW on 2021-02-24

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEASLEY

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 14B ATTWOOD STREET STOURBRIDGE DY9 8RY UNITED KINGDOM

View Document

24/02/2124 February 2021 CESSATION OF LUKE MOULTON AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 DIRECTOR APPOINTED MR CARL BEASLEY

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NEIL BEASLEY

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY LUKE MOULTON

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE MOULTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MOULTON / 12/12/2017

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE MOULTON / 12/12/2017

View Document

10/03/1710 March 2017 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Yard 4 Bott Lane Stourbridge DY9 7AW on 2017-03-10

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/12/162 December 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