SCAFFOLDING ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Appointment of Mr Jack Sonny Satwick as a director on 2025-03-26

View Document

04/12/244 December 2024 Appointment of Miss Sarah Chisnall as a director on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Vincent Gary Padbury as a director on 2024-11-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Change of details for Mr Jeffrey Daniel Satwick as a person with significant control on 2024-08-15

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SATWICK

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 TERMINATE SEC APPOINTMENT

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEAKIN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEAKIN

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DANIEL DEAKIN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBBER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS WEBBER

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: DUCHESS HOUSE 18-19 WARREN STREET LONDON W1T 5LR

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 COMPANY NAME CHANGED STABLE ACCESS LIMITED CERTIFICATE ISSUED ON 09/06/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON SE16 1AA

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 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