IDEAL SCAFFOLDING (SOUTHERN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Satisfaction of charge 054584110004 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Satisfaction of charge 054584110003 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 054584110002 in full

View Document

18/07/2318 July 2023 Registration of charge 054584110004, created on 2023-07-17

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/12/223 December 2022 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Appointment of Mr Christopher Cole as a director on 2021-12-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054584110003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054584110002

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE / 01/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 01/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 01/05/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE / 20/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 20/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 10A WEYBOURNE ROAD FARNHAM SURREY GU9 9ES

View Document

04/09/064 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 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