HI-POINT SCAFFOLDING (CONTRACTS) LIMITED
Company number 06257035
- Company Overview for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- Filing history for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- People for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- Charges for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- More for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
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) |
---|---|---|---|
24 Oct 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 31 March 2025 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 6 December 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Garry Jonathan Turley as a director on 1 November 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
26 Apr 2019 | TM02 | Termination of appointment of Christopher Simon Blantern as a secretary on 26 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Christopher Simon Blantern as a director on 26 April 2019 | |
07 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
06 Jul 2017 | PSC02 | Notification of Hi-Point Access Lld as a person with significant control on 6 April 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|