SAFE SCAFFOLDING ERECTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/07/2422 July 2024 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2024-07-22 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/10/211 October 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/01/215 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | DIRECTOR APPOINTED MRS LYNNE JONES |
| 08/09/208 September 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 140 |
| 08/09/208 September 2020 | DIRECTOR APPOINTED MRS BETHAN LOUISE AUSTIN-JONES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
| 16/04/2016 April 2020 | DIRECTOR APPOINTED MR PHILIP JAMES JONES |
| 16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER |
| 16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES JONES |
| 16/04/2016 April 2020 | CESSATION OF DAVID GRAHAM CARTER AS A PSC |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX UNITED KINGDOM |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 8 WATERBERRY DRIVE WATERLOOVILLE PO7 7YH ENGLAND |
| 18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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