TUBULAR SCAFFOLDING SERVICES LIMITED
Company number 04563891
- Company Overview for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- Filing history for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- People for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- Charges for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
- More for TUBULAR SCAFFOLDING SERVICES LIMITED (04563891)
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) |
---|---|---|---|
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
08 Jul 2015 | MR01 | Registration of charge 045638910006, created on 30 June 2015 | |
07 Jul 2015 | MR01 | Registration of charge 045638910005, created on 30 June 2015 | |
06 Jul 2015 | MR01 | Registration of charge 045638910004, created on 30 June 2015 | |
30 Apr 2015 | AA | Full accounts made up to 31 May 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
14 Aug 2014 | AP01 | Appointment of Mr Gavin Louis Leverett as a director on 28 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Leigh Jon Churchill as a director on 28 July 2014 | |
01 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | MR01 | Registration of charge 045638910003 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
07 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Trevor John Wragg on 3 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Ian Syddall on 3 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Leigh Jon Churchill on 3 October 2013 | |
05 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
06 Mar 2012 | AA |
Accounts for a small company made up to 31 May 2011
|
|
09 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |