AMBER 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
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM MAYFIELD CROOKED LANE, BIRDHAM CHICHESTER WEST SUSSEX PO20 7ET

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DELL / 30/12/2013

View Document

22/07/1422 July 2014 SAIL ADDRESS CREATED

View Document

16/05/1416 May 2014 SUB-DIVISION 26/04/14

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DELL / 19/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DELL / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL CLARKE / 19/07/2012

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CLARKE

View Document

01/08/111 August 2011 30/06/11 NO CHANGES

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED DAVID DELL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED STEPHEN ROBERT DELL

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARKE / 01/04/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 SHARE RIGHTS AND DIVIDE 27/11/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

07/07/007 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/04/00

View Document

29/06/0029 June 2000 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: WINDSCREST THE FLEET FITTLEWORTH WEST SUSSEX RH20 1HN

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 S366A DISP HOLDING AGM 27/11/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: WINDCREST THE FLEET FITTLEWORTH WEST SUSSEX

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/902 April 1990 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