THOMAS 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Director's details changed for Mr Thomas Stanley Powell on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Thomas Stanley Powell as a person with significant control on 2023-02-16

View Document

13/02/2313 February 2023 Registered office address changed from Unit 23 Apex Business Park Queens Farm Road Gravesend Kent DA12 3HU to Unit 16 Apex Business Park Queens Farm Road Shorne Gravesend Kent DA12 3HU on 2023-02-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/07/1218 July 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS POWELL / 01/11/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM APEX BUSINESS PARK QUEENS FARM ROAD LOWER SHORNE GRAVESEND KENT DA12 3HU

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POWELL / 01/01/2010

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/06/08 PARTIAL EXEMPTION

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 30/06/07 PARTIAL EXEMPTION

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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