ACCESS ALL AREAS SCAFFOLDING LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Change of details for Mr Scott Barnes as a person with significant control on 2022-07-01

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

03/11/183 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

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

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BARNES / 03/11/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR SCOTT BARNES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY MANDY CARDWELL

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANDY CARDWELL

View Document

10/10/1610 October 2016 DISS REQUEST WITHDRAWN

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1614 September 2016 APPLICATION FOR STRIKING-OFF

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, SECRETARY DINA BRADBURY

View Document

09/11/139 November 2013 DIRECTOR APPOINTED MRS MANDY JANE CARDWELL

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR DINA BRADBURY

View Document

09/11/139 November 2013 SECRETARY APPOINTED MRS MANDY JANE CARDWELL

View Document

09/11/139 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 104A SEDLESCOMBE ROAD NORTH ST LEONARDS-ON-SEA EAST SUSSEX TN37 7EN

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DINA MARIA BRADBURY / 22/10/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINA MARIA BRADBURY / 22/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINA MARIA BRADBURY / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DINA HARDMAN / 30/05/2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT BARNES

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 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