KIRK 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
12/05/2512 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

02/03/222 March 2022 Registration of charge 019547170005, created on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 106

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019547170004

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR KYLE BASTERFIELD

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS KIRK / 25/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE BRENDAN KIRK / 25/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KIRK / 25/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER KIRK / 25/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES KIRK / 25/04/2011

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER KIRK / 25/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN KIRK / 25/04/2010

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED K.S.S. (BLACKBURN) LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 VARYING SHARE RIGHTS AND NAMES 24/12/96

View Document

20/01/9720 January 1997 £ NC 100/5000 24/12/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 25/04/94; CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/10/8627 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/11/855 November 1985 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