S & K 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

11/07/2511 July 2025 Satisfaction of charge 040389780002 in full

View Document

11/07/2511 July 2025 Satisfaction of charge 040389780001 in full

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

16/07/2116 July 2021 Director's details changed for Mr Craig Jonathan Sweeney on 2021-06-01

View Document

16/07/2116 July 2021 Secretary's details changed for Catherine Ruth Tarvin on 2021-06-01

View Document

16/07/2116 July 2021 Director's details changed for Mr Jonathan Paul Sweeney on 2021-06-01

View Document

16/07/2116 July 2021 Director's details changed for Mr Kieran Paul Sweeney on 2021-06-01

View Document

09/07/219 July 2021 Change of details for S & K Scaffolding Holdings Limited as a person with significant control on 2016-04-06

View Document

09/07/219 July 2021 Change of details for S & K Scaffolding Holdings Limited as a person with significant control on 2021-06-01

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PAUL SWEENEY / 06/03/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN SWEENEY / 14/01/2019

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040389780002

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040389780001

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN SWEENEY / 08/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE RUTH TARVIN / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SWEENEY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PAUL SWEENEY / 08/11/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 DIRECTOR APPOINTED MR CRAIG JONATHAN SWEENEY

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR KIERAN PAUL SWEENEY

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 02/12/14 STATEMENT OF CAPITAL GBP 1005.7

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE RUTH TARVIN / 01/01/2012

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

02/03/122 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 1004.7

View Document

01/03/121 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/121 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/116 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 1003.70

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 01/01/10 STATEMENT OF CAPITAL GBP 2003.7

View Document

22/02/1022 February 2010 10/10/09 STATEMENT OF CAPITAL GBP 2004.61

View Document

19/01/1019 January 2010 10/10/09 STATEMENT OF CAPITAL GBP 2004.61

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 GBP NC 201000/202000 01/01/08

View Document

03/06/083 June 2008 GBP NC 200000/201000 01/01/2008

View Document

15/05/0815 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: LANGDOWNS 5 ABBEY WALK CHURCH STREET ROMSEY HAMPSHIRE SO51 8JQ

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 £ NC 100000/200000 01/08/00

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 01/08/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information