Advanced company searchLink opens in new window

AIR SCAFFOLDING LIMITED

Company number 03180540

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)
29 Nov 2016 SH08 Change of share class name or designation
29 Nov 2016 SH06 Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 100
29 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 SH03 Purchase of own shares.
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
18 Jan 2016 CH01 Director's details changed for Ms Victoria Catherine Morris on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Ms Victoria Catherine Morris on 18 January 2016
08 Jan 2016 CH01 Director's details changed for Victor Alfred Hollier on 8 January 2016
08 Jan 2016 AD01 Registered office address changed from 313 F Evesham Road Crabbs Cross Redditch Worcestershire B97 5HL to Astwood Bank Business Park Astwood Bank Redditch Worcestershire B96 6HH on 8 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 CH01 Director's details changed for Ms Victoria Morris on 3 June 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Jan 2013 SH08 Change of share class name or designation
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 101
11 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase issued share capital 01/01/2013
19 Dec 2012 AP01 Appointment of Ms Victoria Morris as a director
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 TM02 Termination of appointment of Sharon Hollier as a secretary
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders