REGIONAL 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
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

16/11/1816 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 1A MILLENNIUM HOUSE GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0NL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU

View Document

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

View Accounts

24/12/1424 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROUSE / 18/11/2011

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 19/11/10 NO CHANGES

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

29/03/1029 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 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