GOLD SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2024-01-02

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Termination of appointment of Brooke Ebony Page as a director on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

18/09/2018 September 2020 CESSATION OF DAVID GRAHAM CARTER AS A PSC

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID CARTER

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WALTER CARTER / 13/05/2020

View Document

21/05/2021 May 2020 COMPANY NAME CHANGED BSL SCAFFOLDING SUPPLIES LTD CERTIFICATE ISSUED ON 21/05/20

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR SAMUEL DAVID CARTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 15/09/19 STATEMENT OF CAPITAL GBP 250

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MISS BROOKE EBONY PAGE

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WALTER CARTER / 25/09/2019

View Document

27/11/1927 November 2019 12/04/19 STATEMENT OF CAPITAL GBP 200

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM DRADFIELD INDUSTRIAL ESTATE DRADFIELD LANE SOBERTON SOUTHAMPTON HAMPSHIRE SO32 3QD UNITED KINGDOM

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX UNITED KINGDOM

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WALTER CARTER / 09/10/2017

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WALTER CARTER / 09/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM BSL SCAFFOLDING ERECTORS LTD DRADFIELD LANE SOBERTON SOUTHAMPTON HAMPSHIRE SO32 3QD UNITED KINGDOM

View Document

12/04/1712 April 2017 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