PRESTIGE SCAFFOLD AND ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Change of details for Mr John Masson Jappy as a person with significant control on 2024-04-01

View Document

19/08/2419 August 2024 Change of details for Mrs Patricia Jappy as a person with significant control on 2024-04-01

View Document

16/08/2416 August 2024 Notification of Patricia Jappy as a person with significant control on 2024-04-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Change of details for Mr John Masson Jappy as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden NN10 9TB to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr John Masson Jappy on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Bryan George Jappy on 2024-07-24

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

19/12/1719 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

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

02/12/162 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

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/12/142 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

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/12/125 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

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BREEN

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHRISTOPHER BREEN / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MASSON JAPPY / 19/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE JAPPY / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 14/09/09

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED RUSSELL CHRISTOPHER BREEN

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED BRYAN GEORGE JAPPY

View Document

24/09/0924 September 2009 GBP NC 1000/120000 14/09/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED ANDREW MICHAEL SMITH

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information