SKY SCAFFOLDING (WHITBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

01/06/251 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Appointment of Mr Kashe Noble as a director on 2025-04-06

View Document

17/06/2417 June 2024 Registered office address changed from 7 Eggleston Court Middlesbrough Cleveland TS2 1RU England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044455780004

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY COATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MICHELLE COATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 5 BOBBIES BANK SPRING HILL WHITBY NORTH YORKSHIRE YO21 1EF ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 23/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM GRANDE VIEW 58A CARR HILL LANE BRIGGSWATH WHITBY NORTH YORKSHIRE YO21 1RS ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 3-5 VICTORIA SQUARE WHITBY NORTH YORKSHIRE YO21 1EA

View Document

30/06/1530 June 2015 23/05/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044455780004

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/102 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY COATES / 23/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MICHELLE COATES / 23/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA COATES / 01/12/2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY COATES / 01/12/2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: PENNYHEDGE UGGLEBARNBY WHITBY NORTH YORKSHIRE YO22 5HX

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 S386 DISP APP AUDS 23/05/02

View Document

05/06/025 June 2002 S366A DISP HOLDING AGM 23/05/02

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

23/05/0223 May 2002 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