Advanced company searchLink opens in new window

ASHBOURNE SCAFFOLDING LIMITED

Company number 08409038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
20 Feb 2024 CH01 Director's details changed for Miss Kate Elizabeth Ellis on 20 February 2024
02 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Jul 2020 AA Unaudited abridged accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Jun 2019 PSC04 Change of details for Mr Jay Steven Pountain as a person with significant control on 10 June 2019
11 Jun 2019 PSC04 Change of details for Miss Kate Elizabeth Ellis as a person with significant control on 10 June 2019
16 Apr 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1
10 Jul 2016 AP01 Appointment of Miss Kate Elizabeth Ellis as a director on 11 March 2016
12 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
12 Mar 2016 CH01 Director's details changed for Mr Jay Steven Pountain on 1 March 2016
12 Mar 2016 AP03 Appointment of Mr Jay Steven Pountain as a secretary on 1 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015