ADVANCED SCAFFOLD DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MRS TONI LINDA WALLACE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBERT WALLACE / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 6 BREECH LANE WALTON ON THE HILL TADWORTH SURREY KT20 7SN

View Document

24/10/0324 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 S386 DISP APP AUDS 30/11/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 S366A DISP HOLDING AGM 30/11/01

View Document

19/12/0119 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

08/08/008 August 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