PRO SCAFFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Mrs Claire Crossland as a director on 2025-02-26

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

08/11/248 November 2024 Change of details for Mr Adrian Stuart Crossland as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Adrian Stuart Crossland on 2024-11-08

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Cessation of Ian Warburton as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Ian Warburton as a director on 2024-08-20

View Document

20/08/2420 August 2024 Notification of Adrian Stuart Crossland as a person with significant control on 2024-08-20

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/08/1831 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/11/1529 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT 20 FALL BANK INDUSTRIAL ESTATE, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056173480002

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARBURTON / 10/11/2012

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARBURTON / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART CROSSLAND / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT 1 9 FREEMANS YARD DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TH

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: CARLTON VILLA, 13-17 CARLTON STREET, HALIFAX WEST YORKSHIRE HX1 2AL

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 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