HI ACCESS 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
23/08/2423 August 2024 Compulsory strike-off action has been discontinued

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-08-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Notification of David Sheehan as a person with significant control on 2017-09-15

View Document

22/09/2322 September 2023 Notification of Allan Carey as a person with significant control on 2017-09-15

View Document

22/09/2322 September 2023 Withdrawal of a person with significant control statement on 2023-09-22

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2021-08-31

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/01/2230 January 2022 Micro company accounts made up to 2020-08-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 SECRETARY APPOINTED MR DAVID WILLIAM SHEEHAN

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LARKIN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE LARKIN

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ALLAN CAREY

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID SHEEHAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 SECRETARY APPOINTED MISS CAROLINE LARKIN

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MISS CAROLINE LARKIN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA MCAREE

View Document

13/10/1213 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1128 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY MCAREE / 03/08/2010

View Document

03/08/093 August 2009 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