ONE9SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from C/O Ams Accountants 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr John Rashid Khan on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Mr John Rashid Khan as a person with significant control on 2025-07-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

11/12/2011 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF VIA HOMES LTD AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RASHID KHAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KHAN

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CESSATION OF VIA DEVELOPMENTS PLC AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIA HOMES LTD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/02/178 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087078130003

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087078130004

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087078130005

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087078130001

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087078130004

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087078130003

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087078130002

View Document

28/04/1628 April 2016 SECOND FILING WITH MUD 16/03/16 FOR FORM AR01

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087078130001

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR JOHN KHAN

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, 65 CANNING STREET, BURY, LANCASHIRE, BL9 5AS

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, C/O AMS ACCOUNTANTS CORPORATE LTD, QUEENS COURT 24 QUEEN STREET, MANCHESTER, M2 5HX, ENGLAND

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 20/08/2015

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED CAPEX HOTEL INVESTMENTS 1 LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

08/05/158 May 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM, CENTURY HOUSE 11 ST. PETERS SQUARE, MANCHESTER, M2 3DN, ENGLAND

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 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