STELLAR 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
12/05/2512 May 2025 Appointment of Mrs Amanda Jane Johnson as a secretary on 2025-03-01

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

16/12/2416 December 2024 Cessation of Joseph Charles Carr as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Cessation of Grant Alan Fisher as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Notification of Stellar Scaffolding Group Limited as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Termination of appointment of Grant Alan Fisher as a director on 2024-12-12

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/10/2330 October 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY England to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 2023-09-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 63 CASTLE ROAD SOUTHSEA PORTSMOUTH HANTS PO5 3AY ENGLAND

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information