CONNECT 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
09/06/259 June 2025 NewAppointment of Kane Watling as a director on 2025-06-09

View Document

21/12/2421 December 2024 Appointment of Katie Boswell as a director on 2024-12-20

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Registration of charge 038931390002, created on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Appointment of Vaughan Caiger as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Katie Boswell as a secretary on 2023-01-19

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2016-12-01

View Document

15/11/2215 November 2022 Cessation of Oliver James Robert Aylwin Cave as a person with significant control on 2016-05-24

View Document

15/11/2215 November 2022 Notification of Connect Access Group Ltd as a person with significant control on 2016-05-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Satisfaction of charge 038931390001 in full

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038931390001

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/12/161 December 2016 Confirmation statement made on 2016-12-01 with updates

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ROBERT AYLWIN CAVE / 01/12/2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGARRY

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM HADHAM PARK HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 1JH ENGLAND

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 £ IC 10/6 30/01/07 £ SR 4@1=4

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 22 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB

View Document

30/12/0430 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 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