COMPLEX 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
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2021-03-05

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065238760001

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS JASPER / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE MARY JASPER / 01/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS JASPER / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JASPER / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: C/O WS ACCOUNTANCY 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 15 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE BEDFORDSHIRE LU7 9NB

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS JASPER / 01/06/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR CHRIS JASPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS JASPER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED CHRIS JASPER

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1127 April 2011 ML28 - 31/03/09 ACCOUNTS PROCESSED AS 31/03/10 IN ERROR

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS JAPER

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O WS ACCOUNTANCY 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE MARY JASPER / 04/03/2011

View Document

05/05/105 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM FIRST FLOOR 81 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3SF

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAPER / 05/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MRS ANNIE MARY JASPER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY TANYA CAMERON

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 12B HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE BEDFORDSHIRE LU7 9NB ENGLAND

View Document

05/03/085 March 2008 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