Advanced company searchLink opens in new window

TUBULAR SCAFFOLDING SERVICES LIMITED

Company number 04563891

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)
18 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Joachim Hassall as a director
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 TM02 Termination of appointment of Leanne Winfield as a secretary
21 Apr 2010 AD01 Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 21 April 2010
21 Apr 2010 AP01 Appointment of Mr Ian Syddall as a director
20 Apr 2010 AP01 Appointment of Mr Trevor John Wragg as a director
20 Apr 2010 AP01 Appointment of Mr Leigh Jon Churchill as a director
29 Mar 2010 MEM/ARTS Memorandum and Articles of Association
29 Mar 2010 MEM/ARTS Memorandum and Articles of Association
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 31 May 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Joachim Edmund Rory Hassall on 23 October 2009
16 Oct 2008 363a Return made up to 16/10/08; full list of members
21 Jan 2008 363a Return made up to 16/10/07; full list of members
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
25 Mar 2007 288c Director's particulars changed
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Jan 2007 395 Particulars of mortgage/charge
13 Nov 2006 363a Return made up to 16/10/06; full list of members