NELA 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
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Registered office address changed from 4 High Tor Close Bromley BR1 3LQ England to Flat 27 Cromarty Court 126-128 Widmore Road Bromley BR1 3BX on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Xhetan Nela on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Xhetan Nela as a person with significant control on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/04/215 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR XHETAN NELA / 10/07/2020

View Document

15/07/2015 July 2020 DISS REQUEST WITHDRAWN

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 7 ADELAIDE COURT 30/34 COPERS COPE ROAD BECKENHAM BR3 1TT UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/2019 February 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 11 WAVERLEY ROAD LONDON SE25 4HT ENGLAND

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 COMPANY NAME CHANGED DRITA 11 SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

17/06/1717 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 167 ALBERT ROAD LONDON SE25 4JS UNITED KINGDOM

View Document

17/05/1617 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