SCAFF SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JUD ELLIS

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUD ELLIS

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS

View Document

08/07/208 July 2020 CESSATION OF ANTHONY MARK ELLIS AS A PSC

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR SETH ELLIS

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK ELLIS

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK ELLIS / 13/02/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK ELLIS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM BRANDON RECYCLING WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ

View Document

21/07/1621 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MJM ACCOUNTANCY SERVICES

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/05/1226 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/06/1125 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ANTHONY MARK ELLIS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARRIN CAMPBELL

View Document

20/05/1120 May 2011 TERMINATE DIR APPOINTMENT

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN ROY CAMPBELL / 17/06/2010

View Document

01/09/101 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJM ACCOUNTANCY SERVICES / 17/06/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BAYLISS

View Document

03/03/093 March 2009 SECRETARY APPOINTED MJM ACCOUNTANCY SERVICES

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DARRIN ROY CAMPBELL

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ANDREW MICHAEL BAYLISS

View Document

17/06/0817 June 2008 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