SCAFFOLD ACCESS SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-08 |
18/07/2418 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18 |
27/06/2427 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
14/05/2414 May 2024 | Liquidators' statement of receipts and payments to 2024-03-08 |
16/05/2316 May 2023 | Liquidators' statement of receipts and payments to 2023-03-08 |
18/10/2118 October 2021 | Director's details changed for Dylan Graham White on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from Orchard Barn High Street Barnburgh Doncaster South Yorkshire DN5 7EP England to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mr Dylan White as a person with significant control on 2021-10-18 |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2021-02-07 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DYLAN WHITE / 08/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/07/1729 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 42 THURNSCOE BUSINESS CENTRE PRINCESS DRIVE THURNSCOE ROTHERHAM S63 0BL |
03/03/163 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
19/01/1519 January 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
19/01/1519 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/02/1422 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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