B&S 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
17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

16/12/2416 December 2024 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

11/01/2411 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Change of details for Miss Tania Michael as a person with significant control on 2016-07-24

View Document

20/02/2220 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ UNITED KINGDOM

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 CESSATION OF STUART KENNETH HOLLIS AS A PSC

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRETT ROBERT SPOKES / 24/11/2017

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HOLLIS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR BRETT ROBERT SPOKES

View Document

23/06/1523 June 2015 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR STUART KENNETH HOLLIS

View Document

23/06/1523 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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