PMC SCAFFOLD & ACCESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 086288530003, created on 2025-07-31

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

09/04/259 April 2025 Appointment of Miss Emma Louise Cullen as a director on 2025-04-07

View Document

09/04/259 April 2025 Appointment of Mr Michael Paul Cullen as a director on 2025-04-07

View Document

14/08/2414 August 2024 Termination of appointment of William Andrew Dee as a director on 2024-08-14

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Appointment of Mr. Anthony James Thompson as a director on 2024-07-17

View Document

15/07/2415 July 2024 Appointment of Mr. William Andrew Dee as a director on 2024-07-12

View Document

09/07/249 July 2024 Cessation of Glenn Collins as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Glenn Collins as a director on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Mr Paul Michael Cullen as a person with significant control on 2024-07-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 3 APPIAN WAY EUROPA BUSINESS PARK GRIMSBY N E LINCOLNSHIRE DN31 2UT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086288530002

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086288530001

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CESSATION OF JAMIE BLACKNELL AS A PSC

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE BLACKNELL

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 126

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR PHILLIP DEREK BROWN

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM SUITE 9 NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG ENGLAND

View Document

06/08/136 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 125

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR GLENN COLLINS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JAMIE BLACKNELL

View Document

29/07/1329 July 2013 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