SPARTAN SCAFFOLDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/12/239 December 2023 Cessation of Karl Jones as a person with significant control on 2023-11-27

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

07/12/237 December 2023 Notification of Spartan Scaffolding Holdings Limited as a person with significant control on 2023-11-27

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Registration of charge 084931300002, created on 2023-11-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2022-11-28

View Document

24/02/2324 February 2023 Cessation of Charlotte Louise James as a person with significant control on 2022-11-14

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 19 HEOL RHYD DDU FACH CWMLLYNFELL SWANSEA SA9 2WB WALES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF PETER JOHN EVANS AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR RHODRI GRIFFITHS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY GIBALA

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL JASON LEWIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084931300001

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR KARL JONES

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PETER JOHN EVANS

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR GARY GIBALA

View Document

23/04/1323 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RHODRI HYWEL GRIFFITHS

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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