SELECT SCAFFOLDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
01/05/251 May 2025 | Change of details for Mr Christopher Sheppard as a person with significant control on 2025-04-29 |
01/05/251 May 2025 | Change of details for Mr Mark O'brien as a person with significant control on 2025-04-29 |
30/04/2530 April 2025 | Change of details for Mr Christopher Sheppard as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Mr Mark O'brien as a person with significant control on 2025-04-29 |
01/04/251 April 2025 | Registered office address changed from C/O Renown Roofing Seaforth Road Liverpool L21 3TX England to Seaforth Road Seaforth Liverpool L21 3TX on 2025-04-01 |
07/10/247 October 2024 | Micro company accounts made up to 2024-02-29 |
30/04/2430 April 2024 | Change of details for Mr Christopher Sheppard as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from Hanson Road Business Park Hanson Road Aintree Liverpool Merseyside L9 7JN to C/O Renown Roofing Seaforth Road Liverpool L21 3TX on 2024-04-30 |
30/04/2430 April 2024 | Change of details for Mr Mark O'brien as a person with significant control on 2024-04-30 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
14/10/2114 October 2021 | Amended total exemption full accounts made up to 2020-02-29 |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/05/2020 May 2020 | PREVEXT FROM 31/08/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
18/04/1918 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/03/185 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/08/1510 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/08/1413 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/08/1312 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
17/08/1217 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/08/1117 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/09/1020 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK O'BRIEN / 10/08/2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OBRIEN / 10/08/2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 10/08/2010 |
20/09/1020 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/10/097 October 2009 | Annual return made up to 10 August 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 1-7 YELLOW LAND WAREING ROAD LIVERPOOL L9 7AU |
21/04/0921 April 2009 | |
19/01/0919 January 2009 | DIRECTOR APPOINTED MARK OBRIEN |
26/09/0826 September 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: HANSON ROAD BUSINESS PARK HANSON ROAD LIVERPOOL MERSEYSIDE L9 7JN |
06/07/076 July 2007 | |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: C/O SELECT SCAFFOLDS HANSON ROAD BUS PARK / HANSON RD AINTREE TRADING ESTATES AINTREE L9 7JN |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
08/09/068 September 2006 | |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | 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