SPEEDIER SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Registration of charge 016092130013, created on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Secretary's details changed for Samantha Siddall on 2022-04-06

View Document

29/04/2229 April 2022 Director's details changed for Samantha Siddall on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 SECRETARY APPOINTED SAMANTHA SIDDALL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KAZER

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SAMANTHA SIDDALL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEEDY SCAFFOLDING LIMITED

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR IAN ROBERTS

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR STEPHEN JAMES CLOUGH

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JOHN WAUGH

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR WAYNE SALKELD

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KAZER

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SALKELD

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS SANDRA KAY BATE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ADOPT ARTICLES 02/02/2015

View Document

15/10/1415 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 ARTICLES OF ASSOCIATION

View Document

22/05/1222 May 2012 ALTER ARTICLES 04/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECTION 519

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATE / 28/01/2008

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 COMPANY NAME CHANGED SPEEDY SCAFFOLDING LTD. CERTIFICATE ISSUED ON 07/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

09/08/009 August 2000 ADOPT MEMORANDUM 26/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 £ NC 628100/1108100 26/03/99

View Document

14/04/9914 April 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

25/06/9725 June 1997 NC INC ALREADY ADJUSTED 01/06/97

View Document

25/06/9725 June 1997 RE RE SHRES 27/05/97

View Document

10/06/9710 June 1997 £ NC 263100/628100 27/05/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

12/05/9212 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 COMPANY NAME CHANGED SPEEDY FIXINGS (POWER TOOLS) LIM ITED CERTIFICATE ISSUED ON 05/02/90

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ADOPT MEM AND ARTS 250589

View Document

30/11/8830 November 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/88

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/86

View Document

19/03/8219 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/82

View Document

22/01/8222 January 1982 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