CAMBRIDGE SCAFFOLD LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 18 Thorne Road Doncaster S. Yorkshire DN1 2HS United Kingdom to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2025-08-14

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/02/247 February 2024 Cessation of Steven Leslie Wilson as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Mr Daniel Lee Crockwell as a director on 2024-02-06

View Document

07/02/247 February 2024 Termination of appointment of Robin Andrew Betson as a director on 2024-02-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Notification of Daniel Lee Crockwell as a person with significant control on 2024-02-06

View Document

18/12/2318 December 2023 Appointment of Mr Robin Andrew Betson as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Steven Leslie Wilson as a director on 2023-12-18

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROCKWELL

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LESLIE WILSON

View Document

23/07/2023 July 2020 CESSATION OF DANIEL LEE CROCKWELL AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR STEVEN LESLIE WILSON

View Document

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

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/06/1822 June 2018 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