SCAFFTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Notification of Emily Gouland as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Appointment of Mrs Emily Mary Gouland as a director on 2025-04-14

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

24/04/2524 April 2025 Change of details for Mr Michael Anthony Coult Gouland as a person with significant control on 2025-04-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

01/01/251 January 2025 Registration of charge 109328180001, created on 2024-12-20

View Document

23/12/2423 December 2024 Change of details for Mr Michael Anthony Coult Gouland as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Karl Alan Hall as a director on 2024-12-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Appointment of Mr Karl Hall as a director on 2024-05-20

View Document

22/05/2422 May 2024 Director's details changed for Mr Karl Hall on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Andrew Philip Clifford Barker as a director on 2024-05-20

View Document

21/05/2421 May 2024 Cessation of Andrew Philip Clifford Barker as a person with significant control on 2024-05-20

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COULT GOULAND / 02/01/2019

View Document

22/02/1922 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM UNIT 2B STRODE ROAD PLYMPTON PLYMOUTH PL7 4AY ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY COULT GOULAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF KARL ALAN HALL AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR KARL HALL

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY COULT GOULAND

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ALAN HALL / 19/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FALCON HOUSE EAGLE ROAD LANGAGE BUSINESS PARK, PLYMPTON PLYMOUTH PL7 5JY UNITED KINGDOM

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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