Advanced company searchLink opens in new window

PRO-SCAFF CONTRACTS LIMITED

Company number 05196646

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)
08 Oct 2024 AP01 Appointment of Dominic Brian Senger as a director on 8 October 2024
08 Oct 2024 AP01 Appointment of Mr Thomas Stewart Alexander as a director on 8 October 2024
08 Oct 2024 TM01 Termination of appointment of Robert Andrew Stewart as a director on 8 October 2024
08 Oct 2024 AD01 Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to The Old Coal Yard Glan Y Don Coast Road Mostyn Flintshire CH8 9DZ on 8 October 2024
10 Sep 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
16 Jun 2024 CS01 Confirmation statement made on 22 October 2021 with updates
16 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Jul 2023 CH01 Director's details changed for Mr Robert Andrew Stewart on 7 July 2023
07 Jul 2023 AD01 Registered office address changed from C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 7 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Apr 2023 CH01 Director's details changed for Mr Robert Andrew Stewart on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Robert Andrew Stewart on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to Bramley Road Long Eaton Nottinghamshire NG10 3SX on 25 April 2023
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
29 Oct 2021 MR01 Registration of charge 051966460002, created on 19 October 2021
22 Oct 2021 AP01 Appointment of Mr Robert Andrew Stewart as a director on 19 October 2021
22 Oct 2021 TM01 Termination of appointment of Dominic Brian Senger as a director on 19 October 2021
22 Oct 2021 TM01 Termination of appointment of Michael Humphreys as a director on 19 October 2021
21 Oct 2021 MR01 Registration of charge 051966460001, created on 19 October 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 PSC02 Notification of Pro-Scaff Limited as a person with significant control on 1 August 2020
06 Oct 2021 PSC07 Cessation of Michael Humphreys as a person with significant control on 1 August 2020