PRECISION ACCESS SCAFFOLDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
23/04/2523 April 2025 | Change of details for Mr Ashley Adam Lacey as a person with significant control on 2025-04-01 |
23/04/2523 April 2025 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mr Ashley Adam Lacey on 2025-04-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Change of details for Mr Ashley Adam Lacey as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Ashley Adam Lacey on 2022-04-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
01/12/201 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/04/192 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY ADAM LACEY / 27/07/2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 44 MILL ROAD KISLINGBURY NORTHAMPTON NN7 4BB UNITED KINGDOM |
24/07/1724 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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