PRO-SCAFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-08-31 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Appointment of Mr Thomas Stewart Alexander as a director on 2024-10-08 |
08/10/248 October 2024 | Appointment of Dominic Brian Senger as a director on 2024-10-08 |
08/10/248 October 2024 | Termination of appointment of Robert Andrew Stewart as a director on 2024-10-08 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
17/05/2317 May 2023 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to The Old Coal Yard Glan-Y-Don Coast Road Mostyn Flintshire CH8 9DZ on 2023-05-17 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/10/2129 October 2021 | Registration of charge 040527930003, created on 2021-10-19 |
22/10/2122 October 2021 | Termination of appointment of Michael Humphreys as a secretary on 2021-10-19 |
22/10/2122 October 2021 | Termination of appointment of Dominic Brian Senger as a director on 2021-10-19 |
22/10/2122 October 2021 | Termination of appointment of Michael Humphreys as a director on 2021-10-19 |
22/10/2122 October 2021 | Cessation of Michael Humphreys as a person with significant control on 2021-10-19 |
22/10/2122 October 2021 | Cessation of Dominic Brian Senger as a person with significant control on 2021-10-19 |
22/10/2122 October 2021 | Notification of Rsg Construction Services Limited as a person with significant control on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr Robert Andrew Stewart as a director on 2021-10-19 |
21/10/2121 October 2021 | Registration of charge 040527930002, created on 2021-10-19 |
20/10/2120 October 2021 | Change of share class name or designation |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/06/2023 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BRIAN SENGER / 24/04/2018 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/08/1415 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/08/1223 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/08/1126 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
26/08/1126 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRIAN SENGER / 31/01/2011 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/09/102 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0710 September 2007 | SECRETARY'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: UNIT 32 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL19 0LJ |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
28/01/0428 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/08/0328 August 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
17/06/0317 June 2003 | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: ARFOEL HIRADDUG ROAD, DYSERTH RHYL CLWYD LL18 6HS |
25/06/0225 June 2002 | STRIKE-OFF ACTION DISCONTINUED |
15/06/0215 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
26/02/0226 February 2002 | FIRST GAZETTE |
06/09/006 September 2000 | NEW DIRECTOR APPOINTED |
06/09/006 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | SECRETARY RESIGNED |
17/08/0017 August 2000 | DIRECTOR RESIGNED |
17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: ARFOEL HIRADDUG ROAD, DYSERTH RHYL CLWYD LL18 6HS |
15/08/0015 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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