N & A SCAFFOLDING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

14/06/2114 June 2021 Notification of Steven Caton as a person with significant control on 2021-05-11

View Document

14/06/2114 June 2021 Appointment of Mr Steven Caton as a director on 2021-06-10

View Document

14/06/2114 June 2021 Cessation of Rokas Vosylius as a person with significant control on 2021-05-10

View Document

14/06/2114 June 2021 Registered office address changed from Flat 3, 6 Helmdon Road Leicester LE2 7AL England to 58B Fenwick Road London SE15 4HW on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Rokas Vosylius as a director on 2021-05-11

View Document

25/03/1925 March 2019 CESSATION OF NEVILLE ALLEN AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ALLEN

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY NEVILLE ALLEN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ROKAS VOSYLIUS

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 4 JUNIPER ROAD ILFORD IG1 2EG ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 6 HELMDON ROAD LEICESTER LE2 7AL ENGLAND

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROKAS VOSYLIUS

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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