RETROSPECT SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTermination of appointment of Adam Gleeson as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewAppointment of Mr Carlton Harris as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewRegistered office address changed from Unit 5 Inward Way Ellesmere Port CH65 3EY England to Unit D6 Zone 1 Deeside Industrial Park Deeside CH5 2JZ on 2025-10-16

View Document

06/08/256 August 2025 Registered office address changed from B14 Ashmount Enterprise Park Aber Road Flint CH6 5YL Wales to Unit 5 Inward Way Ellesmere Port CH65 3EY on 2025-08-06

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-16 with updates

View Document

05/08/255 August 2025 Cessation of Thomas Mcmanus as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Termination of appointment of Thomas Mcmanus as a director on 2025-08-05

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Registered office address changed from Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ United Kingdom to B14 Ashmount Enterprise Park Aber Road Flint CH6 5YL on 2024-05-07

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Cessation of Michael Robson as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Termination of appointment of Michael Robson as a director on 2023-10-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Change of details for Mrs Adam Gleeson as a person with significant control on 2023-03-08

View Document

16/03/2316 March 2023 Registered office address changed from 2-4 Station Road Greenfield Holywell Clwyd CH8 7EL United Kingdom to Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ on 2023-03-16

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Michael Robson on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2-4 Station Road Greenfield Holywell Clwyd CH8 7EL on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mrs Adam Gleeson as a director on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Thomas Mcmanus on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Adam Gleeson as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Michael Robson as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Thomas Mcmanus as a person with significant control on 2023-01-18

View Document

10/11/2210 November 2022 Change of details for Mr Michael Robson as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Michael Robson on 2022-11-10

View Document

07/11/227 November 2022 Appointment of Thomas Mcmanus as a director on 2022-11-07

View Document

07/11/227 November 2022 Notification of Thomas Mcmanus as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from 102 Garden Lane Chester Cheshire CH1 4EY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/06/2118 June 2021 Incorporation

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