RISE 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
27/10/2527 October 2025 NewRegistered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 53 West Street Sittingbourne ME10 1AN on 2025-10-27

View Document

08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/03/2529 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-11-19 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Appointment of Reece Francis Spokes as a director on 2022-09-23

View Document

24/10/2224 October 2022 Notification of Mason Elliott Spokes as a person with significant control on 2022-09-23

View Document

24/10/2224 October 2022 Notification of Francis John Spokes as a person with significant control on 2022-09-23

View Document

24/10/2224 October 2022 Appointment of Mason Elliott Spokes as a director on 2022-09-23

View Document

24/10/2224 October 2022 Cessation of Michael Slatter as a person with significant control on 2022-09-23

View Document

24/10/2224 October 2022 Termination of appointment of Michael Slatter as a director on 2022-09-23

View Document

24/10/2224 October 2022 Termination of appointment of Michael Slatter as a secretary on 2022-09-23

View Document

24/10/2224 October 2022 Appointment of Francis John Spokes as a director on 2022-09-23

View Document

24/10/2224 October 2022 Notification of Reece Francis Spokes as a person with significant control on 2022-09-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/12/1914 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

18/11/1818 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 08/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 08/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOE BIRKETT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 CURRSHO FROM 30/11/2010 TO 30/04/2010

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/12/1029 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 28 HAMPDEN AVENUE BECKENHAM KENT BR3 4HB UK

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOE BIRKETT / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 28 HAMPDEN AVENUE BECKENHAM KENT BR3 4HB UNITED KINGDOM

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 34 STATION ROAD LONDON SE20 7BQ

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 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