T.A.S. 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
29/05/2529 May 2025 Director's details changed for Mrs Tina Kathleen Stevens on 2025-05-29

View Document

28/05/2528 May 2025 Director's details changed for Mr Luke Andrew Stevens on 2025-05-28

View Document

28/05/2528 May 2025 Notification of a person with significant control statement

View Document

28/05/2528 May 2025 Cessation of Lewis Timothy Stevens as a person with significant control on 2022-03-01

View Document

28/05/2528 May 2025 Cessation of Tina Kathleen Stevens as a person with significant control on 2022-03-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

28/05/2528 May 2025 Cessation of Timothy Andrew Stevens as a person with significant control on 2022-03-01

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

08/04/228 April 2022 Appointment of Mr Luke Andrew Stevens as a director on 2022-03-01

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 6JD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS TINA KATHLEEN STEVENS

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW STEVENS / 28/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA STEVENS / 28/05/2010

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA STEVENS / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW STEVENS / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS TIMOTHY STEVENS / 28/05/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SELBORNE HIGH STREET, SHIPTON BELLINGER TIDWORTH HAMPSHIRE SP9 7UG

View Document

02/12/082 December 2008 DIRECTOR APPOINTED LEWIS TIMOTHY STEVENS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: SELBORNE HIGH STREET, SHIPTON BELLINGER TIDWORTH HAMPSHIRE SP9 7UG

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 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