PETERBOROUGH SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Ross Watson as a director on 2025-05-15

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

01/07/231 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

27/09/2227 September 2022 Change of details for Mr Ross Watson as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mrs Sophie Watson as a person with significant control on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS WATSON

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ROSS WATSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 44 MID WATER CRESCENT HAMPTON VALE PETERBOROUGH PE7 8JT ENGLAND

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE SPRIGGS / 15/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 67 FOUR CHIMNEYS CRESCENT HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8JF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/10/1525 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS WATSON

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MISS SOPHIE SPRIGGS

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 10 LUNA WAY CARDEA STANGROUND PETERBOROUGH PE2 8GT UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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