SEVERN SCAFFOLD SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-04 with updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/08/2310 August 2023 | Change of details for Mr Neil Glyn Bufton as a person with significant control on 2023-08-09 |
| 09/08/239 August 2023 | Cessation of Jacqueline Bufton as a person with significant control on 2023-08-09 |
| 08/08/238 August 2023 | Change of details for Mrs Jacqueline Bufton as a person with significant control on 2023-08-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-04 with updates |
| 07/09/217 September 2021 | Registered office address changed from , Unit 2 Shawbury Industrial Estate, Shawbury, Nr. Shrewsbury, Shropshire, SY4 4EA, England to Unit 7 Shawbury Industrial Estate Shawbury Nr. Shrewsbury Shropshire SY4 4EA on 2021-09-07 |
| 01/06/211 June 2021 | Registered office address changed from , Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG to Unit 7 Shawbury Industrial Estate Shawbury Nr. Shrewsbury Shropshire SY4 4EA on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KENNETH THORNE / 14/09/2020 |
| 14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / MR TERENCE KENNETH THORNE / 01/09/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CHANGE OF PARTICULARS FOR A PSC |
| 04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR TERENCE KENNETH THORNE / 07/04/2016 |
| 04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL GLYN BUFTON / 07/04/2016 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE KENNETH THORNE / 06/04/2016 |
| 20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL GLYN BUFTON / 06/04/2016 |
| 16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 01/06/161 June 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 |
| 14/03/1614 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE KENNETH THORNE / 01/04/2010 |
| 17/04/1017 April 2010 | COMPANY NAME CHANGED SEVERN SCAFFOLDING SERVICES LTD CERTIFICATE ISSUED ON 17/04/10 |
| 09/04/109 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GLYN BUFTON / 02/03/2010 |
| 02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GLYN BUFTON / 02/03/2010 |
| 21/12/0921 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 03/04/093 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | 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