RAISE 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
10/03/2510 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/06/2417 June 2024 Notification of Marian Christine Reid as a person with significant control on 2020-06-08

View Document

17/06/2417 June 2024 Cessation of Mark John Ray as a person with significant control on 2020-06-08

View Document

04/03/244 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

25/11/2225 November 2022 Satisfaction of charge 1 in full

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL REID / 29/06/2020

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MARIAN CHRISTINE REID / 29/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 60 WELLS GREEN ROAD SOLIHULL WEST MIDLANDS B92 7PG

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 7 BROAD ROAD ACOCKS GREEN BIRMINGHAM B27 7UZ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MARIAN CHRISTINE REID

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN RAY

View Document

26/07/1726 July 2017 CESSATION OF FRANK TERENCE RAY AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK RAY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY SHARON REID

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL REID / 03/08/2012

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MRS SHARON REID

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY DAWN RAY

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RAY

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TERENCE RAY / 03/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL REID / 03/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REID / 02/03/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MRS MATTHEW PAUL REID

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information