S.Y.S. (SCAFFOLDING CONTRACTORS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mrs Janet Cynthia Pearce as a director on 2024-03-01

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LEE PEARCE / 24/05/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR JOSEPH THOMAS PEARCE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEARCE

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS KATHARINE ROSS PEARCE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 5 July 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

15/08/1315 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMAS PEARCE / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEE PEARCE / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/07/0818 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: MILETHORN LANE DONCASTER DN1 2SU

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: OLD NORTH ROPERY WORKS, CARR HILL, BALBY DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 £ SR 12000@1 25/03/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 37 MOORGATE RD ROTHERHAM S YORKSHIRE S60 2AD

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED SOUTH YORKSHIRE SCAFFOLDING LIMI TED CERTIFICATE ISSUED ON 27/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: THE COACH HOUSE HICKLETON DONCASTER SOUTH YORKSHIRE

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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