PAUL PYBUS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Registered office address changed from 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE England to 5 Wellmere Leechmere East Industrial Estate Sunderland Tyne & Wear SR2 9TE on 2022-04-04 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton Le Spring Tyne and Wear DH4 6DU to 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE on 2021-10-21 |
21/10/2121 October 2021 | Registration of charge 079995460002, created on 2021-10-15 |
18/06/2118 June 2021 | Registration of charge 079995460001, created on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PYBUS / 21/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/04/1418 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, SECRETARY SHAUN PERCIVAL |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM N E BUSINESS & INNOVATION CENTRE WEARFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR SR5 2TA |
02/05/132 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN BOWEY-TYLER |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 5 LUMLEY SIXTH PIT WOODSTONE VILLAGE HOUGHTON-LE-SPRING TYNE & WEAR DH4 6DU UNITED KINGDOM |
27/04/1227 April 2012 | COMPANY NAME CHANGED NEWCO SCAFFOLD ACCESS LIMITED CERTIFICATE ISSUED ON 27/04/12 |
27/04/1227 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1221 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL PYBUS SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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