Background WavePink WaveYellow Wave

INDEPENDENT SCAFFOLDING SERVICES LIMITED (03359123)

INDEPENDENT SCAFFOLDING SERVICES LIMITED (03359123) is an active UK company. incorporated on 24 April 1997. with registered office in West Bromwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INDEPENDENT SCAFFOLDING SERVICES LIMITED has been registered for 28 years. Current directors include PEARCE, Steven, PHILLIPS, Gregory, SLATER, Stuart.

Company Number
03359123
Status
active
Type
ltd
Incorporated
24 April 1997
Age
28 years
Address
Unit 5 Albion Industrial Estate, West Bromwich, B70 9BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PEARCE, Steven, PHILLIPS, Gregory, SLATER, Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT SCAFFOLDING SERVICES LIMITED

INDEPENDENT SCAFFOLDING SERVICES LIMITED is an active company incorporated on 24 April 1997 with the registered office located in West Bromwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INDEPENDENT SCAFFOLDING SERVICES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03359123

LTD Company

Age

28 Years

Incorporated 24 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 5 Albion Industrial Estate Oldbury Road West Bromwich, B70 9BP,

Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Mar 11
New Owner
Apr 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PEARCE, Steven

Active
Albion Industrial Estate, West BromwichB70 9BP
Born October 1974
Director
Appointed 06 Jan 2025

PHILLIPS, Gregory

Active
Albion Industrial Estate, West BromwichB70 9BP
Born August 2000
Director
Appointed 06 Jan 2025

SLATER, Stuart

Active
Unit 5 Albion Industrial Estate, West BromwichB70 9BP
Born August 1979
Director
Appointed 01 Mar 2011

BENNETT, Paul

Resigned
64 Weavers Rise, DudleyDY2 9QL
Secretary
Appointed 24 Apr 1997
Resigned 01 May 1997

SWANCOTT, Martin

Resigned
Albion Industrial Estate, West BromwichB70 9BP
Secretary
Appointed 30 Apr 1997
Resigned 26 Oct 2024

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Apr 1997
Resigned 24 Apr 1997

BENNETT, Paul

Resigned
64 Weavers Rise, DudleyDY2 9QL
Born January 1958
Director
Appointed 24 Apr 1997
Resigned 01 May 1997

PHILLIPS, Simon

Resigned
Albion Industrial Estate, West BromwichB70 9BP
Born August 1967
Director
Appointed 30 Apr 1997
Resigned 08 Jan 2025

SWANCOTT, Martin

Resigned
Albion Industrial Estate, West BromwichB70 9BP
Born November 1969
Director
Appointed 30 Apr 1997
Resigned 26 Oct 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Apr 1997
Resigned 24 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
Oldbury Road, West BromwichB70 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2024

Mr Simon Phillips

Ceased
Unit 5 Albion Industrial Estate, West BromwichB70 9BP
Born August 1967

Nature of Control

Significant influence or control
Notified 01 May 2023
Ceased 26 Oct 2024

Mr Martin Swancott

Ceased
Albion Industrial Estate, West BromwichB70 9BP
Born November 1969

Nature of Control

Significant influence or control
Notified 09 Apr 2017
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
16 April 2007
287Change of Registered Office
Legacy
23 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
17 August 1998
88(2)R88(2)R
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
287Change of Registered Office
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
88(2)R88(2)R
Incorporation Company
24 April 1997
NEWINCIncorporation