ELITE SCAFFOLDING (SOUTHERN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

14/12/2214 December 2022 Secretary's details changed for Mrs Deborah Vaughan on 2022-11-01

View Document

14/12/2214 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-14

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 53

View Document

13/04/1713 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 53

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/01/1730 January 2017 01/09/16 STATEMENT OF CAPITAL GBP 51

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM BAIRD

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS DEBORAH VAUGHAN

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063611780003

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MRS DEBORAH VAUGHAN

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM UNIT 1 FREEMANTLE BUSINESS CENTRE 152 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1JR

View Document

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

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY CARLA ROWE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR LIAM PATRICK BAIRD

View Document

12/11/1412 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1124 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LITTLE

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ORCHARD HOUSE 61-67 COMMERCIAL ROAD SOUTHAMPTON SO15 1GG

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL VAUGHAN

View Document

01/07/091 July 2009 SECRETARY APPOINTED CARLA ROWE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN BAIRD

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0717 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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