STAR SCAFFOLDING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Cancellation of shares. Statement of capital on 2025-07-21

View Document

29/07/2529 July 2025 Purchase of own shares.

View Document

28/07/2528 July 2025 Resolutions

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Change of details for Mr Steven Bunn as a person with significant control on 2025-05-22

View Document

30/01/2530 January 2025 Director's details changed for Mrs Emma Kathrine Chard on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Emma Kathrine Chard on 2025-01-29

View Document

28/01/2528 January 2025 Director's details changed for Mr Steven Bunn on 2025-01-28

View Document

28/01/2528 January 2025 Secretary's details changed for Mr Stephen George Kettle on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Mark Ian Chard on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Stephen George Kettle on 2025-01-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Appointment of Louise Clare Bunn as a director on 2023-09-13

View Document

14/09/2314 September 2023 Appointment of Emma Kathrine Chard as a director on 2023-09-13

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-27 with updates

View Document

22/08/2322 August 2023 Secretary's details changed for Mr Stephen George Kettle on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Stephen George Kettle on 2023-08-22

View Document

17/07/2317 July 2023 Particulars of variation of rights attached to shares

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 2023-06-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/07/2213 July 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE KETTLE / 30/06/2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE KETTLE / 30/06/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN CHARD / 09/07/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 PREVSHO FROM 31/07/2009 TO 31/10/2008

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KETTLE / 29/07/2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR STEPHEN GEORGE KETTLE

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR STEVEN BUNN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR MARK IAN CHARD

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR STEPHEN GEORGE KETTLE

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED

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