1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/06/1712 June 2017 ADOPT ARTICLES 25/04/2017

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 150

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 250

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / REBECCA GREAVES / 13/01/2015

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWCOCK

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1-3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWCOCK / 15/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GREAVES / 15/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BAXTER / 15/03/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BAXTER / 18/08/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 81 WATH ROAD WOMBWELL BARNSLEY S73 0SG

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/03/07; CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: ROOMS 8-9, 10 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EJ

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 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