FYLDE SCAFFOLDING LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Cessation of Nicola Elizabeth Whitehead as a person with significant control on 2024-07-11

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

15/07/2415 July 2024 Termination of appointment of Windmill Holdings Limited as a secretary on 2024-07-15

View Document

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

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 2 Harrison Street Blackpool FY1 4AP England to 5 Branstree Road Blackpool FY4 4UQ on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 5 Branstree Road Blackpool FY4 4UQ England to 5 Branstree Road Blackpool FY4 4UQ on 2024-01-12

View Document

13/11/2313 November 2023 Termination of appointment of a director

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

26/01/2226 January 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-01-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

19/01/2219 January 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-01-19

View Document

13/07/2113 July 2021 Notification of Nicola Elizabeth Whitehead as a person with significant control on 2021-01-26

View Document

13/07/2113 July 2021 Change of details for Mrs Emma Louise Little as a person with significant control on 2021-01-26

View Document

13/07/2113 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ELIZABETH WHITEHEAD

View Document

13/07/2113 July 2021 Change of details for Mr Jason Little as a person with significant control on 2021-01-26

View Document

13/07/2113 July 2021 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LITTLE / 26/01/2021

View Document

13/07/2113 July 2021 PSC'S CHANGE OF PARTICULARS / MR JASON LITTLE / 26/01/2021

View Document

11/02/2111 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 100

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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