PROBUILD 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
10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Registered office address changed from Maddacombe Farm Maddacombe Road Kingskerswell Devon TQ12 5LF England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2024-09-04

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from 9 Ryde Close Torquay Devon TQ2 8HD England to Maddacombe Farm Maddacombe Road Kingskerswell Devon TQ12 5LF on 2021-07-27

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CESSATION OF KRISTOPHER CHAPMAN AS A PSC

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BERGIN / 07/09/2020

View Document

15/09/2015 September 2020 NOTIFICATION OF PSC STATEMENT ON 08/09/2016

View Document

15/09/2015 September 2020 CESSATION OF LOUIS BERGIN AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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