Q.F.S. SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/03/2330 March 2023 Registration of charge 048265780007, created on 2023-03-30

View Document

17/02/2317 February 2023 Satisfaction of charge 048265780006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Termination of appointment of Peter Alan Reade as a director on 2022-10-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048265780004

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048265780005

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 31/12/18 STATEMENT OF CAPITAL GBP 1000000

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN READE / 01/09/2017

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NOBLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048265780005

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLIS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KEELY HEWITT / 01/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048265780004

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR PETER ALAN READE

View Document

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLIFFORD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MARK JAMES ROBINSON

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ANTHONY GEORGE HUGH NOBLE

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MISS KEELY HEWITT

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WILLIAMS

View Document

10/06/1310 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE FOSTER / 19/10/2012

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 SECRETARY APPOINTED MISS JULIE ANNE FOSTER

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM R/O 65 CHURCH STREET CHALVEY SLOUGH SL1 2NN

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR MARTIN GEOFFREY BELLIS

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR DANIEL HUGH CLIFFORD

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR KEVIN JAMES CLIFFORD

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS GREENHAM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENHAM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENHAM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENHAM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS GREENHAM

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GREENHAM / 09/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1030 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY APPOINTED THOMAS GREENHAM

View Document

18/07/0818 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O CA NELSON LINGCROFT PYRFORD ROAD WEST BYFLEET SURREY KT14 6QS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: LINECROFT PYRFORD ROAD WEST BYFLEET SURREY KT14 6QS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 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