STAR SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

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

View Document

13/01/2513 January 2025 Change of details for Star Scaffolding Holdings Limited as a person with significant control on 2025-01-07

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

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

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Secretary's details changed for Mr Stephen George Kettle on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Mark Ian Chard on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Steven Bunn on 2023-10-03

View Document

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

View Document

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

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

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

13/10/2213 October 2022 Secretary's details changed for Mr Stephen George Kettle on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Stephen George Kettle on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Document

29/10/1529 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE KETTLE / 29/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE KETTLE / 29/10/2015

View Document

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

View Document

10/10/1410 October 2014 Annual return made up to 4 October 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

07/11/137 November 2013 Annual return made up to 4 October 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

13/11/1213 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

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

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

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

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN CHARD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE KETTLE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BUNN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

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

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 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