SPARTAN SCAFFOLDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-04-30 | 
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 | 
| 13/12/2413 December 2024 | Confirmation statement made on 2024-11-28 with no updates | 
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-04-30 | 
| 02/08/242 August 2024 | Registered office address changed from Ynys Dawly Farm Dulais Road Seven Sisters Neath SA10 9EN to Roberts Road Kings Dock Swansea West Glamorgan SA1 8SE on 2024-08-02 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 09/12/239 December 2023 | Cessation of Karl Jones as a person with significant control on 2023-11-27 | 
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-28 with updates | 
| 07/12/237 December 2023 | Notification of Spartan Scaffolding Holdings Limited as a person with significant control on 2023-11-27 | 
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 07/11/237 November 2023 | Registration of charge 084931300002, created on 2023-11-06 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 27/02/2327 February 2023 | Second filing of Confirmation Statement dated 2022-11-28 | 
| 24/02/2324 February 2023 | Cessation of Charlotte Louise James as a person with significant control on 2022-11-14 | 
| 13/02/2313 February 2023 | Confirmation statement made on 2022-11-28 with no updates | 
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 26/01/2226 January 2022 | Confirmation statement made on 2021-11-28 with updates | 
| 17/07/2117 July 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 19 HEOL RHYD DDU FACH CWMLLYNFELL SWANSEA SA9 2WB WALES | 
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES | 
| 02/03/192 March 2019 | DISS40 (DISS40(SOAD)) | 
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 19/02/1919 February 2019 | FIRST GAZETTE | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU | 
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | 
| 28/11/1728 November 2017 | CESSATION OF PETER JOHN EVANS AS A PSC | 
| 28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RHODRI GRIFFITHS | 
| 28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY GIBALA | 
| 22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER EVANS | 
| 22/05/1722 May 2017 | DIRECTOR APPOINTED MR MICHAEL JASON LEWIS | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | 
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders | 
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 24/04/1524 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders | 
| 10/03/1510 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084931300001 | 
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 28/04/1428 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders | 
| 24/04/1324 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders | 
| 23/04/1323 April 2013 | DIRECTOR APPOINTED MR KARL JONES | 
| 23/04/1323 April 2013 | DIRECTOR APPOINTED MR PETER JOHN EVANS | 
| 23/04/1323 April 2013 | DIRECTOR APPOINTED MR GARY GIBALA | 
| 23/04/1323 April 2013 | 17/04/13 STATEMENT OF CAPITAL GBP 100 | 
| 23/04/1323 April 2013 | DIRECTOR APPOINTED MR RHODRI HYWEL GRIFFITHS | 
| 17/04/1317 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of SPARTAN SCAFFOLDING SOLUTIONS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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