Advanced company searchLink opens in new window

PALMERS SCAFFOLDING UK LIMITED

Company number 00159161

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)
19 Mar 2021 TM01 Termination of appointment of Lindsay Harle as a director on 19 March 2021
18 Mar 2021 AA Full accounts made up to 31 December 2019
11 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 October 2017
11 Feb 2021 PSC07 Cessation of Donald Joseph Morrison as a person with significant control on 31 January 2021
11 Feb 2021 TM01 Termination of appointment of Donald Morrison as a director on 31 January 2021
13 Jan 2021 RP04AP01 Second filing for the appointment of Mr Colin Charles Butt as a director
13 Jan 2021 RP04AP01 Second filing for the appointment of Mr Michael Timothy Carr as a director
12 Jan 2021 AP01 Appointment of Mr Michael Timothy Carr as a director on 6 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/01/21
08 Jan 2021 PSC01 Notification of Michael Timothy Carr as a person with significant control on 6 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Colin Charles Butt on 6 January 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
10 May 2020 MR01 Registration of charge 001591610010, created on 1 May 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2019 PSC01 Notification of Paul Bernard Duggan as a person with significant control on 1 January 2019
03 Jan 2019 AP01 Appointment of Mr Paul Bernard Duggan as a director on 1 January 2019
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
03 Oct 2017 PSC01 Notification of Adam Butt as a person with significant control on 16 January 2017
03 Oct 2017 PSC01 Notification of Colin Charles Butt as a person with significant control on 16 January 2017
03 Apr 2017 AD01 Registered office address changed from Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ England to Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 3 April 2017
20 Jan 2017 MR01 Registration of charge 001591610009, created on 16 January 2017
18 Jan 2017 AP01 Appointment of Mr Adam Colin Butt as a director on 16 January 2017