SOLENT SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE PRESTON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE PRESTON

View Document

06/02/196 February 2019 CESSATION OF CLIVE MARK PRESTON AS A PSC

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 69 CARBERY AVENUE BOURNEMOUTH BH6 3LW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MARK PRESTON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL EVANS

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM SEISDON SWAY ROAD LYMINGTON SO41 8NN ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CLIVE PRESTON

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MR CLIVE PRESTON

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS EDWARDS / 26/03/2018

View Document

26/03/1826 March 2018 CESSATION OF DANIEL EVANS AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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