PROFESSIONAL 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Registered office address changed from 78 Carisbrook Road Nuneaton CV10 0BT England to 9 Sparkenhoe Newbold Verdon Leicester LE9 9LU on 2025-04-15

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY MAHBOUB GHODRAT

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JASON ROSEBLADE

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROSEBLADE

View Document

10/04/1810 April 2018 CESSATION OF MAHBOUB GHODRAT AS A PSC

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAHBOUB GHODRAT

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068330250001

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MAHBOUB GHODRAT

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELISSA MAYCOCK

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM UNIT C4 GREENWOOD COURT VEASEY CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RT UNITED KINGDOM

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA MAYCOCK GHODRAT / 11/06/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CLIFFORD HOUSE 38/44 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1JA UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

23/03/1223 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAHBOUB GHODRAT

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS MELISSA MAYCOCK GHODRAT

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MR MAHBOUB GHODRAT

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHBOUB GHODRAT / 02/11/2009

View Document

14/06/1114 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY SHAHRAM ZIAIE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM ZIAIE

View Document

28/06/1028 June 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA GHODRAT / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAB GHODRAT / 11/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR URSULA GHODRAT

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRAM ZIAIE / 11/03/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALIMI

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MOHAMMAD REZA ALIMI

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED URSULA GHODRAT

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED SHAHRAM ZIAIE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MAB GHODRAT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

02/03/092 March 2009 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