SCAFFOLDING ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
27/03/2527 March 2025 | Appointment of Mr Jack Sonny Satwick as a director on 2025-03-26 |
04/12/244 December 2024 | Appointment of Miss Sarah Chisnall as a director on 2024-11-29 |
04/12/244 December 2024 | Appointment of Mr Vincent Gary Padbury as a director on 2024-11-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/08/2415 August 2024 | Change of details for Mr Jeffrey Daniel Satwick as a person with significant control on 2024-08-15 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SATWICK |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/06/169 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/06/1525 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
10/10/1410 October 2014 | TERMINATE SEC APPOINTMENT |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DEAKIN |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DEAKIN |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
14/11/1314 November 2013 | DIRECTOR APPOINTED MR DANIEL DEAKIN |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBBER |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
18/12/1218 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
07/11/117 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
31/05/1131 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/11/101 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
27/05/1027 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS WEBBER |
03/01/103 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/11/062 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: DUCHESS HOUSE 18-19 WARREN STREET LONDON W1T 5LR |
06/08/036 August 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
11/06/9911 June 1999 | RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
13/01/9913 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/11/986 November 1998 | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
06/10/986 October 1998 | NEW DIRECTOR APPOINTED |
02/09/982 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/9820 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9723 December 1997 | NEW SECRETARY APPOINTED |
19/06/9719 June 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
19/06/9719 June 1997 | NEW DIRECTOR APPOINTED |
19/06/9719 June 1997 | NEW SECRETARY APPOINTED |
06/06/976 June 1997 | COMPANY NAME CHANGED STABLE ACCESS LIMITED CERTIFICATE ISSUED ON 09/06/97 |
05/06/975 June 1997 | DIRECTOR RESIGNED |
05/06/975 June 1997 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON SE16 1AA |
05/06/975 June 1997 | SECRETARY RESIGNED |
27/05/9727 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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