SBL SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Micro company accounts made up to 2024-12-31 |
05/08/255 August 2025 New | Cessation of Stephanie Slater as a person with significant control on 2024-09-01 |
05/08/255 August 2025 New | Notification of Sean Slater as a person with significant control on 2024-09-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Notification of Stephanie Slater as a person with significant control on 2023-02-22 |
27/11/2427 November 2024 | Appointment of Mr Sean Slater as a director on 2024-11-27 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with updates |
21/08/2421 August 2024 | Cessation of Sean Slater as a person with significant control on 2024-08-21 |
21/08/2421 August 2024 | Termination of appointment of Sean Slater as a director on 2024-08-21 |
27/02/2427 February 2024 | Director's details changed for Mr Sean Slater on 2024-01-01 |
27/02/2427 February 2024 | Change of details for Mr Sean Slater as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Micro company accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-05 with updates |
22/02/2322 February 2023 | Termination of appointment of Lewis Robert Gilbert as a director on 2023-02-22 |
22/02/2322 February 2023 | Cessation of Lewis Robert Gilbert as a person with significant control on 2023-02-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
01/06/201 June 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN SLATER / 01/04/2019 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 34 CREEKVIEW ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5YL UNITED KINGDOM |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ROBERT GILBERT |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BULL |
11/04/1911 April 2019 | DIRECTOR APPOINTED MR DAVID WILLIAM BULL |
11/04/1911 April 2019 | DIRECTOR APPOINTED MR LEWIS ROBERT GILBERT |
11/04/1911 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 0.01 |
11/04/1911 April 2019 | Registered office address changed from , 34 Creekview Road, South Woodham Ferrers, Chelmsford, CM3 5YL, United Kingdom to 24 Tudor Close Woodford Green IG8 0LF on 2019-04-11 |
06/09/186 September 2018 | 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