SCAFFOLDING ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Stuart Deakes as a secretary on 2023-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / BEYONDNEWCORA LIMITED / 27/04/2018

View Document

07/11/187 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/09/183 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/05/188 May 2018 ARTICLES OF ASSOCIATION

View Document

17/04/1817 April 2018 ALTER ARTICLES 29/03/2018

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055278380005

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055278380004

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYONDNEWCORA LIMITED

View Document

09/04/189 April 2018 CESSATION OF ROBERT PAUL JOHNSON AS A PSC

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055278380003

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/08/1623 August 2016 30/04/16 UNAUDITED ABRIDGED

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RICHARD JOHNSON / 09/08/2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR WESLEY RICHARD JOHNSON

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ADOPT ARTICLES 01/12/2007

View Document

11/08/1011 August 2010 01/12/07 STATEMENT OF CAPITAL GBP 200

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR STUART DEAKES

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 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