SUN 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
30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Shane Leat on 2024-10-15

View Document

17/10/2417 October 2024 Secretary's details changed for Clare Aggus on 2024-10-15

View Document

17/10/2417 October 2024 Director's details changed for Mrs Clare Aggus on 2024-10-15

View Document

17/10/2417 October 2024 Change of details for Mrs Clare Aggus as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Registered office address changed from First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN England to Knapp Lane Acre Knapp Lane North Curry Taunton Somerset TA3 6AU on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Mr Shane Leat as a person with significant control on 2024-10-15

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

03/05/233 May 2023 Secretary's details changed for Clare Aggus on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX England to First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mrs Clare Aggus as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Clare Aggus on 2023-05-03

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Current accounting period extended from 2022-07-31 to 2023-01-31

View Document

12/05/2212 May 2022 Registered office address changed from The Old Fruit Farm New Cross South Petherton Somerset TA13 5HD England to Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mrs Clare Aggus as a person with significant control on 2022-05-03

View Document

12/05/2212 May 2022 Secretary's details changed for Clare Aggus on 2022-05-03

View Document

12/05/2212 May 2022 Director's details changed for Mrs Clare Aggus on 2022-05-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 SECRETARY'S CHANGE OF PARTICULARS / CLARE AGGUS / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM KNAPP LANE ACRE NORTH CURRY TAUNTON SOMERSET TA3 6AU

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

06/04/206 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE AGGUS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE LEAT

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 04/07/14 NO CHANGES

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE AGGUS / 02/09/2013

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AGGUS / 02/09/2013

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AGGUS / 15/04/2011

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE AGGUS / 15/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AGGUS / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE LEAT / 04/07/2010

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE AGGUS / 01/04/2007

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE LEAT / 01/07/2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 COMPANY NAME CHANGED BLACKBROOK NOMINEE 47 LIMITED CERTIFICATE ISSUED ON 26/07/02

View Document

11/07/0211 July 2002 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