PVF SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Director's details changed for Mr Daniel James Taylor on 2023-05-26

View Document

01/06/231 June 2023 Change of details for Mr Daniel James Taylor as a person with significant control on 2023-05-26

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 CESSATION OF JAMES LIAM JOHNSTON AS A PSC

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

11/10/1811 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 2.00

View Document

11/10/1811 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 09/04/2018

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES TAYLOR

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARK

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LIAM JOHNSTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 08/02/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TAYLOR / 08/02/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIAM JOHNSTON / 22/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 02/12/2014

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 02/12/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/08/1419 August 2014 19/08/14 STATEMENT OF CAPITAL GBP 3

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JAMES LIAM JOHNSTON

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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