RSC 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
15/10/2415 October 2024 Registered office address changed from Devon House Fane Road Benfleet SS7 3NH England to Unit 7a Radford Crescent Billericay Essex CM12 0DU on 2024-10-15

View Document

31/08/2431 August 2024 Amended micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Scott Reddey as a director on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from Phoenix House Christopher Martin Road Basildon SS14 3EZ England to Devon House Fane Road Benfleet SS7 3NH on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of Raymond Ian Gill as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Termination of appointment of Raymond Gill as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Billy Evans as a director on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from Unit 8 Carnival Close Basildon SS14 3WN England to Phoenix House Christopher Martin Road Basildon SS14 3EZ on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

06/01/226 January 2022 Registered office address changed from Ground Floor Suite 1a Phoenix Business Park Christopher Martin Road Basildon Essex SS14 3EZ England to Unit 8 Carnival Close Basildon SS14 3WN on 2022-01-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

11/06/2111 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GILL

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

21/05/2121 May 2021 COMPANY NAME CHANGED REDBROOKS BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/05/21

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT REDDEY / 19/05/2021

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR RAYMOND GILL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JUDD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 8 CARNIVAL PARK CARNIVAL CLOSE BASILDON ESSEX SS14 3WN ENGLAND

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SONNY MCNESS

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR NICHOLAS JUDD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM UNIT 8 CARNIVAL PARK INDUSTRIAL ESTATE FESTIVAL WAY BASILDON ESSEX SS14 3WE ENGLAND

View Document

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 1 TUSKITE BUSINESS PARK PITSEA HALL LANE PITSEA BASILDON SS16 4UH ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD REDDEY

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SONNY MCNESS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 55 CANDOVER ROAD HORNCHURCH ESSEX RM12 4TY

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRUCE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR LLOYD REDDEY

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR ADRIAN LEWIS BRUCE

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/05/159 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LONGMUIR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/06/116 June 2011 DIRECTOR APPOINTED SCOTT REDDEY

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR MARK LONGMUIR

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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