COMPLETE SCAFFOLDING (SOUTH WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-10 with no updates | 
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-10 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-10 with no updates | 
| 11/07/2311 July 2023 | Change of details for Mr Neil Barry as a person with significant control on 2023-07-01 | 
| 11/07/2311 July 2023 | Notification of Liam Nutt as a person with significant control on 2023-07-01 | 
| 11/07/2311 July 2023 | Director's details changed for Mr Laim Nutt on 2023-07-01 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 81 HARECLIVE ROAD HARTCLIFFE BRISTOL BS13 9JP ENGLAND | 
| 08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM BARRY / 21/01/2019 | 
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 10/07/1810 July 2018 | DIRECTOR APPOINTED MR LAIM NUTT | 
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 03/10/173 October 2017 | 01/10/17 STATEMENT OF CAPITAL GBP 2 | 
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | 
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM BARRY / 10/07/2015 | 
| 10/07/1510 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders | 
| 10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 81 HARECLIVE ROAD BISHOPSWORTH BRISTOL BS13 9JP | 
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 42 DERHAM ROAD BISHOPSWORTH BRISTOL BS13 7SB ENGLAND | 
| 09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JORDAN WRIGHT | 
| 02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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