PENNINE SCAFFOLDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from Front Office Martland House Kilbuck Lane St. Helens WA11 9XJ England to 2nd Floor, Martland House Kilbuck Lane St. Helens WA11 9XJ on 2025-03-26

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

15/05/2315 May 2023 Change of details for Mr Craig Rigby as a person with significant control on 2023-05-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

15/10/2115 October 2021 Satisfaction of charge 106078520001 in full

View Document

15/06/2115 June 2021 Registration of charge 106078520002, created on 2021-06-03

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 4 ECLIPSE WORKS BRADFORD STREET WIGAN WN3 4HT UNITED KINGDOM

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 1 PAVILION SQUARE CRICKETERS WAY WESTHOUGHTON BOLTON BL5 3AJ UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106078520001

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RIGBY / 07/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED UNITED KINGDOM

View Document

16/04/1816 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/09/174 September 2017 COMPANY NAME CHANGED PENNINE SCAFFOLDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

08/02/178 February 2017 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