GLENCROSS 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
02/04/252 April 2025 Micro company accounts made up to 2024-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Steven Glencross on 2025-02-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/06/2316 June 2023 Director's details changed for Stephen Glencross on 2023-06-16

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2021-02-28

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/08/216 August 2021 Registered office address changed from Units 7 & 8 50 James Road Tyseley Birmingham B11 2BA England to 10 Dolphin Court 1227 Warwick Road Birmingham B27 6PX on 2021-08-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM HOLBECHE HOUSE ROAD 437 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NX UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN GLENCROSS / 06/10/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA GLENCROSS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/02/1710 February 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


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