SYSTEM SCAFFOLD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Change of details for Mr Philip Richard Bennett as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mrs Elizabeth Ann Bennett as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Philip Richard Bennett on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Philip Richard Bennett as a person with significant control on 2023-11-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

05/04/235 April 2023 Registration of charge 039571430008, created on 2023-03-30

View Document

27/01/2327 January 2023 Registration of charge 039571430007, created on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN BENNETT / 18/12/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BENNETT / 04/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BENNETT / 04/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN BENNETT / 04/09/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039571430006

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD BENNETT / 18/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 202

View Document

02/04/142 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 202

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BENNETT / 26/03/2010

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENNETT / 01/03/2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER HILL / 01/03/2008

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 S366A DISP HOLDING AGM 16/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: C/O GKP THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: C/O MERCHANT & CO 84 UXBRIDGE ROAD WEST EALING LONDON W13 8RA

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 22 THE CRESCENT LEATHERHEAD SURREY KT22 8ED

View Document

26/02/0426 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED RUX UK LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CHURCH COURT 35 CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3PG

View Document

15/04/0315 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 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