Advanced company searchLink opens in new window

INTERFIX SCAFFOLDING LIMITED

Company number 05741550

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)
30 Jan 2025 MR01 Registration of charge 057415500002, created on 27 January 2025
06 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
03 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
08 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Nov 2019 AP01 Appointment of Mr James Enright as a director on 18 November 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Vanessa Joy Yuille on 15 March 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AD01 Registered office address changed from Lee House North Circular Road London NW10 7QS to Lee House North Circular Road London NW10 7UD on 10 September 2015
30 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014