INFORM SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Ben Robert Rooke as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mr Ben Robert Rooke on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Ben Robert Rooke as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 7 Hall Court Botley Road Shedfield Southampton Hampshire SO32 2HL England to 1a Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mr Ben Robert Rooke on 2025-07-22 |
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-10 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
27/04/2327 April 2023 | Termination of appointment of Robert Arthur James Rooke as a director on 2023-04-06 |
27/04/2327 April 2023 | Change of details for Mr Ben Robert Rooke as a person with significant control on 2023-04-06 |
27/04/2327 April 2023 | Cessation of Robert Arthur James Rooke as a person with significant control on 2023-04-06 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
14/03/2314 March 2023 | Change of details for Mr Robert Arthur James Rooke as a person with significant control on 2023-03-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JAMES ROOKE / 02/01/2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. EATHEN WILLIAM ROOKE / 02/01/2020 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN ROBERT ROOKE / 02/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT ROOKE / 02/01/2020 |
19/12/1919 December 2019 | COMPANY NAME CHANGED INFORM SCAFFOLD SERVICES LTD. CERTIFICATE ISSUED ON 19/12/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 45 HIGH STREET BOTLEY SOUTHAMPTON SO30 2EA ENGLAND |
02/05/192 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 96 FAIR OAK ROAD EASTLEIGH HAMPSHIRE SO50 8LP |
02/01/182 January 2018 | DIRECTOR APPOINTED JAMES ANTHONY ROOKE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/07/1518 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087456300001 |
21/11/1421 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROOKE |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. EUTHEN WILLIAM ROOKE / 23/10/2013 |
23/10/1323 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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