PRO-SCAFF CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to The Old Coal Yard Glan Y Don Coast Road Mostyn Flintshire CH8 9DZ on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of Robert Andrew Stewart as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Dominic Brian Senger as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Thomas Stewart Alexander as a director on 2024-10-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2021-10-22 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Director's details changed for Mr Robert Andrew Stewart on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Director's details changed for Mr Robert Andrew Stewart on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Robert Andrew Stewart on 2023-04-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Registration of charge 051966460002, created on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Robert Andrew Stewart as a director on 2021-10-19

View Document

22/10/2122 October 2021 Termination of appointment of Dominic Brian Senger as a director on 2021-10-19

View Document

22/10/2122 October 2021 Termination of appointment of Michael Humphreys as a director on 2021-10-19

View Document

21/10/2121 October 2021 Registration of charge 051966460001, created on 2021-10-19

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Cessation of Dominic Brian Senger as a person with significant control on 2020-08-01

View Document

06/10/216 October 2021 Notification of Pro-Scaff Limited as a person with significant control on 2020-08-01

View Document

06/10/216 October 2021 Cessation of Michael Humphreys as a person with significant control on 2020-08-01

View Document

06/10/216 October 2021 Termination of appointment of Dominic Brian Senger as a director on 2020-08-01

View Document

06/10/216 October 2021 Appointment of Mr Dominic Brian Senger as a director on 2020-08-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES

View Document

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC BRIAN SENGER / 24/04/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRIAN SENGER / 31/01/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: IRISH SQUARE ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: UNIT 32, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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