SDA SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
12/05/2312 May 2023 | Director's details changed for Mr Brian David Anthony Perry on 2022-05-21 |
12/05/2312 May 2023 | Change of details for Mr Brian David Anthony Perry as a person with significant control on 2022-05-21 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
07/01/197 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT DANIEL ANDREWS / 20/05/2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANTHONY PERRY / 20/05/2018 |
02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/11/1630 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ANTHONY PERRY / 05/01/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY LUCY ANDREWS |
15/05/1515 May 2015 | SECRETARY APPOINTED MRS EMMA ANDREWS |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE ANDREWS / 01/01/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ANTHONY PERRY / 01/01/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DANIEL ANDREWS / 01/01/2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ANTHONY PERRY / 21/05/2012 |
24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREWS / 01/01/2009 |
18/06/0818 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/09/0724 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0720 August 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 3 MORGAN HOUSE FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/08/0423 August 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0423 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0423 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: PHOENIX HOUSE, CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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