AT SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2024-03-22

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Change of details for Mr Robert Raymond Chiverton as a person with significant control on 2023-11-27

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Appointment of Mr Michael Terrence David Bacon as a director on 2023-11-27

View Document

17/10/2417 October 2024 Notification of Hek Holdings Limited as a person with significant control on 2023-11-27

View Document

04/07/244 July 2024 Change of details for Mr Robert Raymond Chiverton as a person with significant control on 2024-01-16

View Document

04/07/244 July 2024 Director's details changed for Mr Robert Raymond Chiverton on 2024-01-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Registered office address changed from 2 Cornbrook Grove Waterlooville Hampshire PO7 8rd England to 2 Cricket Drive Waterlooville PO8 9QT on 2024-01-16

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

05/03/235 March 2023 Change of details for Mr Robert Raymond Chiverton as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Cessation of Michael Luff as a person with significant control on 2023-03-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Change of details for Mr Robert Raymond Chiverton as a person with significant control on 2022-01-07

View Document

29/09/2129 September 2021 Change of details for Mr Michael Luff as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Change of details for Mr Michael Luff as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUFF

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 20/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 20/07/2018

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 78 FROGMORE LANE LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9RB UNITED KINGDOM

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR ROBERT RAYMOND CHIVERTON

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 29/07/2018

View Document

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RAYMOND CHIVERTON

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 29/07/2018

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 20/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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