HI ACCESS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Compulsory strike-off action has been discontinued |
22/08/2422 August 2024 | Micro company accounts made up to 2023-08-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
20/11/2320 November 2023 | Micro company accounts made up to 2022-08-31 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Notification of David Sheehan as a person with significant control on 2017-09-15 |
22/09/2322 September 2023 | Notification of Allan Carey as a person with significant control on 2017-09-15 |
22/09/2322 September 2023 | Withdrawal of a person with significant control statement on 2023-09-22 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/04/2317 April 2023 | Micro company accounts made up to 2021-08-31 |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
30/01/2230 January 2022 | Micro company accounts made up to 2020-08-31 |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/11/1916 November 2019 | DISS40 (DISS40(SOAD)) |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
22/10/1922 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DISS40 (DISS40(SOAD)) |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
23/10/1823 October 2018 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/08/1730 August 2017 | SECRETARY APPOINTED MR DAVID WILLIAM SHEEHAN |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LARKIN |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY CAROLINE LARKIN |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 August 2015 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM |
23/08/1623 August 2016 | DISS40 (DISS40(SOAD)) |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
09/08/169 August 2016 | FIRST GAZETTE |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR ALLAN CAREY |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR DAVID SHEEHAN |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
24/08/1524 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/10/146 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1419 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
15/06/1415 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/09/137 September 2013 | DISS40 (DISS40(SOAD)) |
04/09/134 September 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/08/1327 August 2013 | FIRST GAZETTE |
02/05/132 May 2013 | SECRETARY APPOINTED MISS CAROLINE LARKIN |
08/01/138 January 2013 | DIRECTOR APPOINTED MISS CAROLINE LARKIN |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR THERESA MCAREE |
13/10/1213 October 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/08/1128 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
26/08/1026 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY MCAREE / 03/08/2010 |
03/08/093 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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