D.N.C. 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
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Change of details for Mr Glyn Loftus Simpson as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-11

View Document

21/02/2521 February 2025 Satisfaction of charge 6 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 5 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GARY THOMAS SIMPSON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE CASSON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE CASSON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CASSON

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 31 HAWTHORN GROVE YORK YO31 7YA UNITED KINGDOM

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: 31 HAWTHORN GROVE YORK YO31 7YA UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN LOFTUS SIMPSON / 05/01/2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/04/114 April 2011 PREVSHO FROM 31/08/2011 TO 28/02/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN LOFTUS SIMPSON / 19/12/2010

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CASSON / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA CASSON / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN LOFTUS SIMPSON / 21/12/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM ROSCOE CENTRE ROSCOE STREET SCARBOROUGH NORTH YORKSHIRE YO12 7BY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 13 LONSDALE ROAD SCARBOROUGH N YORKSHIRE YO11 2QY

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 13 LONSDALE ROAD SCARBOROUGH N YORKSHIRE

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 20 WEST STREET SOUTH CLIFF SCARBOROUGH NORTH YORKSHIRE YO11 2QP

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

25/06/8625 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

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