UPRIGHT SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Samuel Morrison as a director on 2025-08-23

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-29 with updates

View Document

29/08/2529 August 2025 Statement of capital following an allotment of shares on 2025-08-15

View Document

29/08/2529 August 2025 Cessation of Samuel Marcus Morrison as a person with significant control on 2025-08-15

View Document

29/08/2529 August 2025 Notification of Sean Darren Wilkinson as a person with significant control on 2025-08-15

View Document

29/08/2529 August 2025 Notification of Pete Done as a person with significant control on 2025-08-15

View Document

26/08/2526 August 2025 Appointment of Mr Sean Darren Wilkinson as a director on 2025-08-15

View Document

26/08/2526 August 2025 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Unit 30 De Havilland Road Clyst Honiton Exeter EX5 2GE on 2025-08-26

View Document

26/08/2526 August 2025 Appointment of Mr Peter Done as a director on 2025-08-15

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORRISON / 23/11/2017

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 MELVILLE ROAD BOURNEMOUTH BH9 2PL ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2 REGENT HOUSE 24 ALUMHURST ROAD BOURNEMOUTH BH4 8ER UNITED KINGDOM

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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