DIRECT NETTING & SCAFFOLDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Registered office address changed from Suite 404, Accounts Office Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to C/O Hymk Ltd, Accounts Office Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2025-03-19

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MADDOCK / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM SUITE 11 , KINGS COURT 33 KING STREET BLACKBURN BB2 2DH ENGLAND

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 11 CAPTAINS CLOUGH ROAD BOLTON BL1 6AP ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM SUITE 11 , KINGS COURT 33 KING STREET BLACKBURN BB2 2DH ENGLAND

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 11 CAPTAINS CLOUGH ROAD BOLTON BL1 6AP ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 32-36 CHORLEY NEW ROAD BOLTON BL1 4AP UNITED KINGDOM

View Document

10/08/1810 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information