PEAK ACCESS SCAFFOLD LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Change of details for Mr Jack Simpson as a person with significant control on 2024-08-15

View Document

16/08/2416 August 2024 Director's details changed for Mr Jack Simpson on 2024-08-15

View Document

16/08/2416 August 2024 Registered office address changed from 59 Croxteth Avenue Liverpool L21 6NA England to 3 Irvine Close Netherton Bootle L30 1SW on 2024-08-16

View Document

10/05/2410 May 2024 Termination of appointment of Andrew Michael Sampson as a director on 2023-09-11

View Document

10/05/2410 May 2024 Registered office address changed from 1 Stable Court Business Centre Water Lane Tarbock Green Prescot L35 1rd England to 59 Croxteth Avenue Liverpool L21 6NA on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Andrew Sampson as a person with significant control on 2023-09-11

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Change of details for Mr Andrew Simpson as a person with significant control on 2021-03-09

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2021-03-09

View Document

30/12/2230 December 2022 Notification of Jack Simpson as a person with significant control on 2021-03-09

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/03/2121 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMPSON / 09/03/2021

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR JACK SIMPSON

View Document

09/03/219 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information