PENRITH SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mrs Valerie Sinkinson on 2025-05-08

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CESSATION OF VALERIE SINKINSON AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINKINSON (HOLDINGS) LIMITED

View Document

10/09/1910 September 2019 CESSATION OF PAUL SINKINSON AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SINKINSON / 01/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SINKINSON / 01/03/2019

View Document

15/01/1915 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SINKINSON / 24/03/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE SINKINSON / 24/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SINKINSON / 24/03/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 22 BARCO AVENUE PENRITH CUMBRIA CA11 8LY UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 23 BARCO AVENUE PENRITH CUMBRIA CA11 8LY UNITED KINGDOM

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 2 INGLEDEW GARDENS MILTON STREET PENRITH CUMBRIA CA11 9HZ

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061595280001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINKINSON / 14/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SINKINSON / 14/03/2010

View Document

07/05/107 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: C/O GRAHAM DENT & CO, COMPTON HOUSE, 104 SCOTLAND ROAD PENRITH CUMBRIA CA11 7NR

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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