S J SCAFFOLDING (LINCOLN) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL SALMON

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SALMON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON

View Document

03/09/193 September 2019 CESSATION OF JOHN STANISLAUS BEESTON AS A PSC

View Document

03/09/193 September 2019 CESSATION OF NIGEL SALMON AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S J SCAFFOLDING HOLDINGS LIMITED

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JESSOP / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MARTIN ROBERT COLEMAN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR DANIEL JESSOP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALMON / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR JOHN STANISLAUS BEESTON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KURSEWICZ

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: BEEVOR OFFICES BEEVOR STREET LINCOLN LINCOLNSHIRE LN6 7DJ

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 6 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LINCOLNSHIRE LN3 4NL

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/10/9728 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/09/973 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: CROFTON HOUSE 10 CROFTON DRIVE ALLENBY ESTATE LONCOLN LN3 4NR

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 13 HIGH STREET BRANSTON LINCOLN LN4 1NB

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/09/9211 September 1992 SECRETARY RESIGNED

View Document

26/08/9226 August 1992 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