H.T. SCAFFOLDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCessation of Steven Wood as a person with significant control on 2024-02-07

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Termination of appointment of Steven Wood as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Steven Wood as a director on 2024-02-07

View Document

07/02/247 February 2024 Notification of Christopher Wood as a person with significant control on 2024-02-07

View Document

13/04/2313 April 2023 Satisfaction of charge 026229270002 in full

View Document

04/04/234 April 2023 Director's details changed for Mr Christopher Wood on 2023-01-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Registered office address changed from Low Hall Mills Holbeck Lane Leeds LS11 9UP to 179 Water Lane Holbeck Leeds West Yorkshire LS11 9UD on 2022-12-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WOOD

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/09/1624 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026229270002

View Document

03/09/133 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOOD / 01/12/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE SEYMOUR / 01/12/2009

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/08/091 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 8 MILNES STREET WELLINGTON ROAD LEEDS LS12 1DY

View Document

20/07/9520 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 11 WHITAKER STREET FARSLEY LEEDS LS28 5AL

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/916 September 1991 COMPANY NAME CHANGED HOLDURGENT LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 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