SWALE 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
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Director's details changed for Mr Paul Stephen Ward on 2024-06-07

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET PEPE / 29/09/2017

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RICHARDSON / 01/12/2015

View Document

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

View Accounts

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

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE RICHARDSON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 01/12/2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 14/12/13 FOR FORM AR01

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGLEBY

View Document

18/11/1418 November 2014 SECOND FILING WITH MUD 14/12/11 FOR FORM AR01

View Document

18/11/1418 November 2014 SECOND FILING WITH MUD 14/12/12 FOR FORM AR01

View Document

13/11/1413 November 2014 SECOND FILING WITH MUD 14/12/13 FOR FORM AR01

View Document

29/10/1429 October 2014 SECOND FILING WITH MUD 14/12/11 FOR FORM AR01

View Document

29/10/1429 October 2014 SECOND FILING WITH MUD 14/12/12 FOR FORM AR01

View Document

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

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED GILLIAN PEPE

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 01/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 01/12/2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RICHARDSON / 01/12/2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN PEPE

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020300930004

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEPE

View Document

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

View Accounts

06/03/136 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

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

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PEPE / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RICHARDSON / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 14/12/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 01/11/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 29 RACECOURSE ROAD, GALLOWFIELDS TRADING ESTATE, RICHMOND, N. YORKS DL10 4SU

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9014 December 1990 NC INC ALREADY ADJUSTED 29/11/90

View Document

14/12/9014 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 2 LOMBARDS WYND, RICHMOND, NORTH YORKSHIRE, DL10 4JY

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/07/8811 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 GAZETTABLE DOCUMENT

View Document

13/08/8613 August 1986 COMPANY NAME CHANGED OUTERSPLASH LIMITED CERTIFICATE ISSUED ON 13/08/86

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

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