TRUST SCAFFOLDING(WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

03/04/253 April 2025 Amended micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/02/2322 February 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

23/03/2223 March 2022 Registration of charge 101721830005, created on 2022-03-17

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Registration of charge 101721830004, created on 2021-07-26

View Document

15/06/2115 June 2021 Registration of charge 101721830003, created on 2021-06-11

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

26/03/2026 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/09/2019

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101721830001

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ROBERTS / 13/10/2017

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CESSATION OF ROY DAVID JONES AS A PSC

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O BARRELL AND CO 36 COMMERCIAL STREET TREDEGAR GWENT NP22 3DJ WALES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR GREG ROBERTS

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 2

View Document

07/09/177 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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