Advanced company searchLink opens in new window

SYSTEMS SCAFFOLDING LIMITED

Company number 04587269

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)
12 Mar 2010 AA Full accounts made up to 31 December 2008
08 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
20 Nov 2009 AD01 Registered office address changed from Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom on 20 November 2009
01 Oct 2009 288b Appointment terminated director colin steele
03 Jul 2009 288a Director appointed mr jason christopher pay
18 Nov 2008 363a Return made up to 11/11/08; full list of members
17 Nov 2008 190 Location of debenture register
17 Nov 2008 287 Registered office changed on 17/11/2008 from caparo house 103 baker street london W1U 6LN
17 Nov 2008 353 Location of register of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
09 Oct 2008 288b Appointment terminated director leigh oakley
23 Nov 2007 363s Return made up to 11/11/07; no change of members
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 Aug 2007 288b Secretary resigned;director resigned
31 Aug 2007 288a New secretary appointed
22 Jul 2007 AA Full accounts made up to 31 December 2006
30 Apr 2007 288b Director resigned
08 Dec 2006 363s Return made up to 11/11/06; full list of members
18 Jul 2006 AA Full accounts made up to 31 December 2005
24 May 2006 288b Director resigned
10 May 2006 363s Return made up to 11/11/05; full list of members
04 Jan 2006 395 Particulars of mortgage/charge
29 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution