OAK 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
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Reece Maclaren as a director on 2024-01-19

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Reece Maclaren as a director on 2023-06-22

View Document

30/06/2330 June 2023 Notification of Jacob Charles Fortescue as a person with significant control on 2022-05-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Notification of Justen Scott Hollands as a person with significant control on 2022-05-09

View Document

30/06/2330 June 2023 Change of details for Mr Jeremy Kingsley Taylor as a person with significant control on 2022-05-09

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CHANGE OF NAME 26/10/2020

View Document

05/11/205 November 2020 COMPANY NAME CHANGED KINGSLEY SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 05/11/20

View Document

04/11/204 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 DIRECTOR APPOINTED MR JUSTEN SCOTT HOLLANDS

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JACOB CHARLES FORTESCUE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 101

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR STEPHEN MABEY

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 04/04/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR TOMAS BERNTSSON

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 50 FERRING STREET FERRING WORTHING WEST SUSSEX BN12 5JP

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 COMPANY NAME CHANGED ABBI ACCESS SOUTHERN LTD CERTIFICATE ISSUED ON 02/11/15

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBBONS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JEREMY KINGSLEY TAYLOR

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR TOMAS BERNTSSON

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UNIT 36 CLWYD CLOSE HAWARDEN INDUSTRIAL ESTATE MANOR LANE CHESTER CHESHIRE CH5 3PZ ENGLAND

View Document

01/04/141 April 2014 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