STAFFORDSHIRE ACCESS 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
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

01/09/231 September 2023 Change of details for Mr Paul Anthony Bamford as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Paul Anthony Bamford on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Carl Smith on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB to Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Carl Smith as a person with significant control on 2023-09-01

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Particulars of variation of rights attached to shares

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Director's details changed for Paul Anthony Bamford on 2021-09-01

View Document

24/09/2124 September 2021 Change of details for Mr Paul Anthony Bamford as a person with significant control on 2021-09-01

View Document

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1931 May 2019 CESSATION OF LEE BRUCE PATTYSON AS A PSC

View Document

29/05/1929 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PATTYSON

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BRUCE PATTYSON / 01/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BAMFORD / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BAMFORD / 31/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL SMITH / 31/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BRUCE PATTYSON / 31/08/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED PAUL ANTHONY BAMFORD

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED CARL SMITH

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 146 BADDELEY GREEN LANE STOKE ON TRENT STAFFORDSHIRE ST2 7HA UNITED KINGDOM

View Document

04/09/094 September 2009 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